Advanced company searchLink opens in new window

VIRGINIA WATER MOTOR CO. (UK) LIMITED

Company number 08766122

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 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
  • GBP 100
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
  • GBP 100
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