- Company Overview for V4B COMMERCIAL FINANCE LIMITED (11902649)
- Filing history for V4B COMMERCIAL FINANCE LIMITED (11902649)
- People for V4B COMMERCIAL FINANCE LIMITED (11902649)
- More for V4B COMMERCIAL FINANCE LIMITED (11902649)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jun 2021 | TM01 | Termination of appointment of Richard Derek Griffith as a director on 17 June 2021 | |
21 Apr 2021 | PSC01 | Notification of Richard Anthony David Stokes-Boreham as a person with significant control on 2 March 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Scott John Monks as a director on 2 March 2021 | |
30 Mar 2021 | PSC07 | Cessation of Scott John Monks as a person with significant control on 2 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mr Richard Antony Stokes Boreham on 15 October 2020 | |
02 Sep 2020 | MA | Memorandum and Articles of Association | |
02 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2020 | SH08 | Change of share class name or designation | |
09 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
16 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2019 | AP01 | Appointment of Mr Richard Derek Griffith as a director on 15 August 2019 | |
09 Sep 2019 | AP01 | Appointment of Mr Richard Antony Stokes Boreham as a director on 15 August 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
23 Aug 2019 | AD01 | Registered office address changed from Hyfrydle Bwlch Y Gwynt Road Llysfaen Colwyn Bay LL29 8DQ Wales to Ellkat House Coed Aben Road Wrexham Industrial Estate Wrexham LL13 9UH on 23 August 2019 | |
25 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-25
|