VIRGINIA WATER MOTOR CO. (UK) LIMITED
Company number 08766122
- Company Overview for VIRGINIA WATER MOTOR CO. (UK) LIMITED (08766122)
- Filing history for VIRGINIA WATER MOTOR CO. (UK) LIMITED (08766122)
- People for VIRGINIA WATER MOTOR CO. (UK) LIMITED (08766122)
- Charges for VIRGINIA WATER MOTOR CO. (UK) LIMITED (08766122)
- More for VIRGINIA WATER MOTOR CO. (UK) LIMITED (08766122)
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 2022 | PSC05 | Change of details for C.A.R.S. Holdings Limited as a person with significant control on 14 June 2019 | |
08 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
28 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
25 Sep 2020 | AA | Audited abridged accounts made up to 31 December 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
19 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Jul 2019 | AD01 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF on 11 July 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
14 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
04 Jun 2018 | TM01 | Termination of appointment of James Ronald Walker as a director on 1 June 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
28 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of Julian Deane Sainsbury as a director on 31 December 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
08 Oct 2016 | AA | Audited abridged accounts made up to 31 December 2015 | |
10 Mar 2016 | AP01 | Appointment of Mr James Ronald Walker as a director on 10 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Mrs Jane Lesley Carson as a director on 10 March 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
14 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
15 Sep 2015 | TM01 | Termination of appointment of Ian Michael Winter as a director on 8 September 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
06 Aug 2014 | AP01 | Appointment of Mr Ian Michael Winter as a director on 5 August 2014 | |
04 Apr 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
18 Dec 2013 | MR01 | Registration of charge 087661220001 |