- Company Overview for VEHICLE HOLDINGS LIMITED (09464456)
- Filing history for VEHICLE HOLDINGS LIMITED (09464456)
- People for VEHICLE HOLDINGS LIMITED (09464456)
- More for VEHICLE HOLDINGS LIMITED (09464456)
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) |
---|---|---|---|
09 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
29 Jan 2021 | AP01 | Appointment of Mr Adam Michael Carter as a director on 1 January 2021 | |
24 Dec 2020 | TM01 | Termination of appointment of Graeson John Clarke as a director on 22 December 2020 | |
29 Oct 2020 | CH01 | Director's details changed for Mr Graeson John Clarke on 29 October 2020 | |
29 Oct 2020 | AD01 | Registered office address changed from Vehicle Holdings Limited C/O City West Commercials Ltd Kings Weston Lane Avonmouth Bristol BS11 9BY England to Unit 10 Gordano 19 Garanor Way Portbury Bristol BS20 7XE on 29 October 2020 | |
28 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
13 Nov 2018 | PSC04 | Change of details for Mr Christopher Mark Jakeways as a person with significant control on 13 November 2018 | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
25 Apr 2018 | CH01 | Director's details changed for Mr Christopher Mark Jakeways on 25 April 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
10 Apr 2018 | AD01 | Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom to Vehicle Holdings Limited C/O City West Commercials Ltd Kings Weston Lane Avonmouth Bristol BS11 9BY on 10 April 2018 | |
20 Jun 2017 | AP01 | Appointment of Mr Graeson John Clarke as a director on 1 June 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
07 Apr 2017 | CH01 | Director's details changed for Mr Christopher Mark Jakeways on 1 February 2017 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from C/O City West Commercials Ltd C/O City West Commercials Ltd St. Andrews Road Avonmouth Bristol BS11 9BY England to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 5 October 2016 | |
28 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 August 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | AD04 | Register(s) moved to registered office address C/O City West Commercials Ltd C/O City West Commercials Ltd St. Andrews Road Avonmouth Bristol BS11 9BY | |
01 Apr 2016 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to C/O City West Commercials Ltd C/O City West Commercials Ltd St. Andrews Road Avonmouth Bristol BS11 9BY on 1 April 2016 | |
01 Apr 2016 | AD02 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to C/O C/O City West Commercials Ltd C/O City West Commercials Ltd St. Andrews Road Avonmouth Bristol BS11 9BY | |
01 Apr 2016 | CH01 | Director's details changed for Mr Christopher Mark Jakeways on 1 April 2016 |