Advanced company searchLink opens in new window

ALLIED VEHICLES LIMITED

Company number SC147093

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Mar 2020 TM01 Termination of appointment of Michael Angelo Facenna as a director on 6 March 2020
13 Feb 2020 TM01 Termination of appointment of Gavin Charles Gillies as a director on 13 February 2020
04 Feb 2020 AA Full accounts made up to 30 April 2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
24 Apr 2019 CH01 Director's details changed for Mr Peter Ewen Facenna on 19 April 2019
04 Mar 2019 AA Full accounts made up to 30 April 2018
26 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
07 Feb 2018 CH01 Director's details changed for Mr Michael Angelo Facenna on 7 February 2018
07 Feb 2018 CH01 Director's details changed for Mr Geraldo Facenna on 7 February 2018
07 Feb 2018 CH01 Director's details changed for Karen Louisa Facenna on 7 February 2018
07 Feb 2018 CH01 Director's details changed for Mr Peter Ewen Facenna on 7 February 2018
01 Feb 2018 AA Full accounts made up to 30 April 2017
26 Nov 2017 AP01 Appointment of Mr Brian Ritchie as a director on 6 November 2017
26 Nov 2017 TM01 Termination of appointment of Stephen Pryor as a director on 31 October 2017
22 Nov 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
06 Jul 2017 AP01 Appointment of Mr Gavin Charles Gillies as a director on 1 July 2017
07 Feb 2017 AA Full accounts made up to 30 April 2016
02 Dec 2016 AP01 Appointment of Mr David John Facenna as a director on 2 December 2016
28 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
01 Sep 2016 TM01 Termination of appointment of Peter Alan Russell as a director on 31 August 2016
01 Sep 2016 TM02 Termination of appointment of Peter Alan Russell as a secretary on 31 August 2016
02 Aug 2016 AP01 Appointment of Mr Stephen Pryor as a director on 1 August 2016
26 May 2016 TM01 Termination of appointment of Paul Anthony Nelson as a director on 5 May 2016
02 Feb 2016 AA Full accounts made up to 30 April 2015
16 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 56,667