(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 8th Jan 2015 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Jan 2013 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 8th Jan 2015 secretary's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Dec 2015
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 26th Jan 2016: 100.00 GBP
capital
|
|
(CONNOT) Notice of change of name
filed on: 8th, July 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed north leicester vehicle movements LIMITEDcertificate issued on 08/07/15
filed on: 8th, July 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Dec 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 23rd Dec 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Dec 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 19th Dec 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th Dec 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 26th Jan 2012. Old Address: Unit C Scotlands Industrial Estate London Road Coalville Leicestershire LE67 3JJ
filed on: 26th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Dec 2011
filed on: 26th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Dec 2010
filed on: 19th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 29th Jan 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Dec 2009
filed on: 29th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 29th Jan 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 22nd, June 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Tue, 10th Feb 2009 with complete member list
filed on: 10th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 22nd, May 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Fri, 25th Jan 2008 with complete member list
filed on: 25th, January 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 21st, April 2007
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 05/02/07 from: 69 whitehill road ellistown coalville leicestershire LE67 1EN
filed on: 5th, February 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 17th Jan 2007 with complete member list
filed on: 17th, January 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2005
filed on: 15th, February 2006
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to Mon, 6th Feb 2006 with complete member list
filed on: 6th, February 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2004
filed on: 10th, March 2005
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to Fri, 28th Jan 2005 with complete member list
filed on: 28th, January 2005
| annual return
|
Free Download
(7 pages)
|
(363(287)) Registered office changed on 28/01/05
annual return
|
|
(363s) Annual return drawn up to Thu, 29th Jan 2004 with complete member list
filed on: 29th, January 2004
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return (Secretary's particulars changed;director's particulars changed) up to Thu, 29th Jan 2004
annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2003
filed on: 26th, January 2004
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2002
filed on: 26th, February 2003
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to Sat, 25th Jan 2003 with complete member list
filed on: 25th, January 2003
| annual return
|
Free Download
(8 pages)
|
(363(287)) Registered office changed on 25/01/03
annual return
|
|
(287) Registered office changed on 21/01/03 from: 67 whitehill road ellistown coalville leicestershire LE67 1EN
filed on: 21st, January 2003
| address
|
Free Download
(1 page)
|
(288b) On Tue, 21st Jan 2003 Secretary resigned
filed on: 21st, January 2003
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 21st Jan 2003 Director resigned
filed on: 21st, January 2003
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 21st Jan 2003 Director resigned
filed on: 21st, January 2003
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 30th Sep 2002 New secretary appointed;new director appointed
filed on: 30th, September 2002
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 30th Sep 2002 New director appointed
filed on: 30th, September 2002
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/12/02 to 31/08/02
filed on: 19th, September 2002
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2001
filed on: 29th, June 2002
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to Fri, 11th Jan 2002 with complete member list
filed on: 11th, January 2002
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 99 shares on Wed, 19th Dec 2001. Value of each share 1 £, total number of shares: 100.
filed on: 11th, January 2002
| capital
|
Free Download
(3 pages)
|
(288a) On Wed, 3rd Jan 2001 New director appointed
filed on: 3rd, January 2001
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 3rd Jan 2001 New director appointed
filed on: 3rd, January 2001
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 3rd Jan 2001 New secretary appointed
filed on: 3rd, January 2001
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, December 2000
| incorporation
|
Free Download
(13 pages)
|
(288b) On Thu, 28th Dec 2000 Director resigned
filed on: 28th, December 2000
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 28th Dec 2000 Secretary resigned
filed on: 28th, December 2000
| officers
|
Free Download
(1 page)
|