COUNTRYWIDE VEHICLE LIVERPOOL LIMITED
Company number 08091435
- Company Overview for COUNTRYWIDE VEHICLE LIVERPOOL LIMITED (08091435)
- Filing history for COUNTRYWIDE VEHICLE LIVERPOOL LIMITED (08091435)
- People for COUNTRYWIDE VEHICLE LIVERPOOL LIMITED (08091435)
- More for COUNTRYWIDE VEHICLE LIVERPOOL LIMITED (08091435)
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
|
|
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 |