- Company Overview for COMPLETE VEHICLE SUPPORT LIMITED (07804603)
- Filing history for COMPLETE VEHICLE SUPPORT LIMITED (07804603)
- People for COMPLETE VEHICLE SUPPORT LIMITED (07804603)
- Charges for COMPLETE VEHICLE SUPPORT LIMITED (07804603)
- More for COMPLETE VEHICLE SUPPORT LIMITED (07804603)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Oct 2019 | PSC01 | Notification of Peter Fairhurst as a person with significant control on 23 October 2019 | |
02 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 5 August 2019
|
|
02 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2019 | SH08 | Change of share class name or designation | |
04 Jul 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
29 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
11 Oct 2017 | TM01 | Termination of appointment of Stephen Peter Vare as a director on 21 September 2017 | |
28 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
20 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
17 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
12 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
11 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
20 Jul 2015 | AP01 | Appointment of Mrs Eliane Marguerite Chadwick as a director on 20 July 2015 | |
26 Jan 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
02 Apr 2014 | AA01 | Current accounting period shortened from 9 October 2014 to 30 June 2014 | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 9 October 2013 | |
10 Mar 2014 | AA01 | Previous accounting period shortened from 31 October 2013 to 9 October 2013 | |
07 Feb 2014 | AD01 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 7 February 2014 | |
13 Nov 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
13 Nov 2013 | AP03 | Appointment of Mrs Eliane Chadwick as a secretary | |
13 Nov 2013 | AP01 | Appointment of Mr Christopher John Bird as a director | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |