- Company Overview for VAUX SPARES LTD (08861759)
- Filing history for VAUX SPARES LTD (08861759)
- People for VAUX SPARES LTD (08861759)
- More for VAUX SPARES LTD (08861759)
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) |
---|---|---|---|
12 May 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Aug 2016 | AD01 | Registered office address changed from Unit 9 Moreton Park Industrial Estate Moreton Road South Luton Bedfordshire LU2 0TL to Ashwell & Morden Station Goods Yard Station Road Odsey Baldock Hertfordshire SG7 5RT on 4 August 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
20 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Oct 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
07 Jan 2015 | AP03 | Appointment of Mr Qazi Chishti Ata Ul-Kibria as a secretary on 7 January 2015 | |
09 Jun 2014 | AP01 | Appointment of Ms Sadia Akhtar as a director | |
06 Jun 2014 | CERTNM |
Company name changed prestige & supercar breakers LTD\certificate issued on 06/06/14
|
|
06 Jun 2014 | TM01 | Termination of appointment of Adam Khan as a director | |
27 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-27
|