Advanced company searchLink opens in new window

WHEELCHAIR ACCESSIBLE VEHICLE CONVERTERS' ASSOCIATION

Company number 08398523

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)
04 Mar 2024 AD01 Registered office address changed from 11 11 Yeo Business Park, Axehayes Farm Clyst St. Mary Exeter EX5 1DP EX5 1DP England to 11 Yeo Business Park, Axehayes Farm, Clyst St. Mary Exeter EX5 1DP on 4 March 2024
04 Mar 2024 AD01 Registered office address changed from C/O M J Smith & Co Limited, Chartered Accountants. Woodbury House Green Lane. Exton, Exeter Devon EX3 0PW United Kingdom to 11 11 Yeo Business Park, Axehayes Farm Clyst St. Mary Exeter EX5 1DP EX5 1DP on 4 March 2024
30 Jan 2024 CS01 Confirmation statement made on 30 November 2023 with no updates
26 Jan 2024 TM01 Termination of appointment of Brian Mclaughlin as a director on 24 January 2024
01 Aug 2023 AP01 Appointment of Mr Ian Andrew Newton as a director on 26 January 2023
17 Jul 2023 TM01 Termination of appointment of Rodney John Brotherwood as a director on 26 January 2023
25 May 2023 AA Total exemption full accounts made up to 28 February 2023
13 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
06 Apr 2022 AD01 Registered office address changed from 7 Heronscourt Lightwater Surrey GU18 5SW United Kingdom to C/O M J Smith & Co Limited, Chartered Accountants. Woodbury House Green Lane. Exton, Exeter Devon EX3 0PW on 6 April 2022
20 Feb 2022 AP01 Appointment of Mr Simon John Pearson as a director on 20 February 2022
20 Feb 2022 TM01 Termination of appointment of David Harold Donnell as a director on 20 February 2022
16 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
15 Apr 2021 AD01 Registered office address changed from 7 7 Heronscourt Lightwater Surrey GU18 5SW United Kingdom to 7 Heronscourt Lightwater Surrey GU18 5SW on 15 April 2021
15 Apr 2021 AP03 Appointment of Mr Philip Hind as a secretary on 15 April 2021
15 Apr 2021 AP01 Appointment of Mr Brian Mclaughlin as a director on 15 April 2021
05 Apr 2021 AD01 Registered office address changed from 4 Wavers Ground West Oxfordshire Business Park Carterton OX18 3YJ England to 7 7 Heronscourt Lightwater Surrey GU18 5SW on 5 April 2021
26 Feb 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
24 Dec 2019 PSC01 Notification of Nigel Brice as a person with significant control on 31 January 2019
07 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
19 Nov 2019 PSC07 Cessation of Davy Harold Donnell as a person with significant control on 31 January 2019
19 Nov 2019 TM01 Termination of appointment of Joanne Tina Ellison as a director on 15 November 2019
15 Nov 2019 AA Total exemption full accounts made up to 28 February 2019