- Company Overview for VEHICLE CREDIT LIMITED (07941730)
- Filing history for VEHICLE CREDIT LIMITED (07941730)
- People for VEHICLE CREDIT LIMITED (07941730)
- Charges for VEHICLE CREDIT LIMITED (07941730)
- Registers for VEHICLE CREDIT LIMITED (07941730)
- More for VEHICLE CREDIT LIMITED (07941730)
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) |
---|---|---|---|
21 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
31 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
05 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2019 | TM01 | Termination of appointment of Jonathan Peter Shaw Hodge as a director on 26 March 2019 | |
13 Mar 2019 | TM02 | Termination of appointment of Jolanta Bieda as a secretary on 14 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
17 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
05 Sep 2018 | AA | Full accounts made up to 31 March 2017 | |
16 May 2018 | AD01 | Registered office address changed from Vtg House No 1 the Osiers Business Centre Leicester LE19 1DX to No 1 the Osiers Business Centre Leicester LE19 1DX on 16 May 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
26 Jan 2018 | TM01 | Termination of appointment of Chris Andrew Burgess as a director on 24 January 2018 | |
15 Aug 2017 | AD02 | Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 55 Bishopsgate 6th Floor London EC2N 3AS | |
15 Aug 2017 | PSC02 | Notification of Ratesetter Motor Limited as a person with significant control on 2 May 2017 | |
15 Aug 2017 | PSC07 | Cessation of Vehicle Trading Group Limited as a person with significant control on 2 May 2017 | |
25 May 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
17 May 2017 | RP04CS01 | Second filing of Confirmation Statement dated 08/02/2017 | |
11 May 2017 | TM01 | Termination of appointment of Maurice Mackenzie Dibbs as a director on 2 May 2017 | |
11 May 2017 | TM01 | Termination of appointment of Peter Aratoon as a director on 2 May 2017 | |
11 May 2017 | AP03 | Appointment of Jolanta Bieda as a secretary on 2 May 2017 | |
11 May 2017 | AP01 | Appointment of Mr Chris Andrew Burgess as a director on 2 May 2017 | |
11 May 2017 | AP01 | Appointment of Mr Peter William Edward Behrens as a director on 2 May 2017 | |
11 May 2017 | AP01 | Appointment of Mr Jonathan Peter Shaw Hodge as a director on 2 May 2017 | |
03 May 2017 | MR01 | Registration of charge 079417300007, created on 2 May 2017 | |
17 Feb 2017 | CS01 |
08/02/17 Statement of Capital gbp 1500000
|
|
24 Jun 2016 | AD03 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |