Advanced company searchLink opens in new window

COMMERCIAL VEHICLE CONTRACTS LIMITED

Company number 08293298

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)
18 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
09 May 2024 SH01 Statement of capital following an allotment of shares on 1 April 2024
  • GBP 449
09 May 2024 SH01 Statement of capital following an allotment of shares on 1 April 2024
  • GBP 449
07 May 2024 SH08 Change of share class name or designation
07 May 2024 SH08 Change of share class name or designation
07 May 2024 SH08 Change of share class name or designation
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
07 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
24 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
17 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
17 Dec 2021 PSC04 Change of details for Mr Russell Nixon as a person with significant control on 15 November 2020
19 Aug 2021 CH01 Director's details changed for Christopher Orwin on 19 August 2021
26 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
18 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
12 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
03 Sep 2020 CH01 Director's details changed for Christopher Orwin on 3 September 2020
03 Sep 2020 CH01 Director's details changed for Mr Russell Nixon on 3 September 2020
03 Sep 2020 CH01 Director's details changed for Mrs Nicola Christine Nixon on 3 September 2020
16 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
16 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with updates
05 Apr 2019 AD01 Registered office address changed from 74 London Road Bexhill-on-Sea East Sussex TN39 3LE to The Landmark 66 Sackville Road Bexhill on Sea East Sussex TN39 3JD on 5 April 2019
15 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with updates
02 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
29 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates