ELECTRIC ASSISTED VEHICLES LIMITED
Company number 11639420
- Company Overview for ELECTRIC ASSISTED VEHICLES LIMITED (11639420)
- Filing history for ELECTRIC ASSISTED VEHICLES LIMITED (11639420)
- People for ELECTRIC ASSISTED VEHICLES LIMITED (11639420)
- Charges for ELECTRIC ASSISTED VEHICLES LIMITED (11639420)
- More for ELECTRIC ASSISTED VEHICLES LIMITED (11639420)
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 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2022 | AP01 | Appointment of Mr Simon James Eckersley as a director on 24 January 2022 | |
24 Jan 2022 | PSC07 | Cessation of Richard Charles Prosser as a person with significant control on 1 January 2022 | |
21 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 24 December 2021
|
|
19 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 29 October 2021
|
|
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Dec 2021 | AP01 | Appointment of Mr Nigel Robert Henry Gordon-Stewart as a director on 30 November 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Leigh Diane Barmby as a director on 30 November 2021 | |
07 Dec 2021 | PSC07 | Cessation of Leigh Diane Barmby as a person with significant control on 30 November 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with updates | |
15 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 8 January 2021
|
|
28 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
23 Oct 2020 | PSC01 | Notification of Leigh Diane Barmby as a person with significant control on 24 October 2018 | |
22 Aug 2020 | SH02 | Sub-division of shares on 24 February 2020 | |
22 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 24 February 2020
|
|
10 Aug 2020 | MA | Memorandum and Articles of Association | |
10 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Jul 2020 | PSC01 | Notification of Richard Charles Prosser as a person with significant control on 1 April 2020 | |
13 Jun 2020 | AP01 | Appointment of Mr Richard Charles Prosser as a director on 12 June 2020 | |
22 May 2020 | AD01 | Registered office address changed from 337 Heyford Park Camp Road Upper Heyford Bicester OX25 5HD England to 337 Heyford Park Camp Road Upper Heyford Bicester Oxfordshire OX25 5HA on 22 May 2020 | |
21 Apr 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 March 2020 | |
21 Apr 2020 | AD01 | Registered office address changed from Unit 4, Willows Gate Stoke Lyne Road Stratton Audley Bicester Oxfordshire OX27 9AU England to 337 Heyford Park Camp Road Upper Heyford Bicester OX25 5HD on 21 April 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
04 Nov 2019 | CH01 | Director's details changed for Mrs Leigh Diane Barmby on 23 October 2019 |