- Company Overview for VANAWAYS UK LIMITED (09467651)
- Filing history for VANAWAYS UK LIMITED (09467651)
- People for VANAWAYS UK LIMITED (09467651)
- Charges for VANAWAYS UK LIMITED (09467651)
- More for VANAWAYS UK LIMITED (09467651)
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) |
---|---|---|---|
19 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2021 | SH08 | Change of share class name or designation | |
21 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
08 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 January 2021
|
|
09 Feb 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 December 2020 | |
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 | PSC05 | Change of details for Vehicle Holdings Limited as a person with significant control on 29 October 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 Vanaways Uk 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 | Unaudited abridged accounts made up to 31 August 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
31 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
25 Apr 2018 | PSC05 | Change of details for Vehicle Holdings Limited as a person with significant control on 25 April 2018 | |
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 3 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 Vanaways Uk Limited C/O City West Commercials Ltd Kings Weston Lane Avonmouth Bristol BS11 9BY on 10 April 2018 | |
09 Apr 2017 | CS01 | Confirmation statement made on 3 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 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 |