Advanced company searchLink opens in new window

COUNTRYWIDE VEHICLE LIVERPOOL LIMITED

Company number 08091435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
31 May 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
07 Feb 2024 AP01 Appointment of Miss Jill Paton as a director on 7 February 2024
31 Jan 2024 AD01 Registered office address changed from 11 Dickson Street Liverpool L3 7EB to Unit 9 Connect Business Village 24 Derby Road Liverpool L5 9PR on 31 January 2024
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
14 Apr 2023 TM01 Termination of appointment of Jill Paton as a director on 14 April 2023
22 Mar 2023 TM01 Termination of appointment of Andrew Mark Scott as a director on 8 March 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
23 Dec 2021 AA Accounts for a small company made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
30 Mar 2021 AA Accounts for a small company made up to 31 March 2020
30 Sep 2020 CH01 Director's details changed for Miss Jill Paton on 30 September 2020
05 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
16 Dec 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
01 Feb 2019 AP03 Appointment of Mrs Gail Patricia Mckendrick as a secretary on 1 February 2019
20 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2018 PSC02 Notification of John Paton & Son (Holdings) Limited as a person with significant control on 20 November 2018
20 Nov 2018 PSC07 Cessation of Mark Steven Scott as a person with significant control on 20 November 2018
20 Nov 2018 PSC07 Cessation of Andrew Scott as a person with significant control on 20 November 2018
20 Nov 2018 TM01 Termination of appointment of Mark Steven Scott as a director on 20 November 2018