(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023/06/01
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/06/01
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/03/16.
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/06/01
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/10/14
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078112870001, created on 2020/06/25
filed on: 10th, July 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/10/14
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2019/09/17
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/10/14
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 201 Romsey Road Shirley Southampton Hampshire SO16 4DT on 2018/02/20 to Senior Service Station Romsey Road Cadnam Southampton SO40 2NN
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/10/14
filed on: 28th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, March 2017
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/14
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/14
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 112.00 GBP is the capital in company's statement on 2015/12/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 4th, February 2015
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on 2014/12/11
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/14
filed on: 26th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AP04) On 2012/11/01, company appointed a new person to the position of a secretary
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Totton Causeway Totton Southampton Hampshire SO40 9HL on 2014/10/09 to 201 Romsey Road Shirley Southampton Hampshire SO16 4DT
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2014/03/31. Originally it was 2013/10/31
filed on: 12th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/14
filed on: 5th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 112.00 GBP is the capital in company's statement on 2013/11/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 21st, March 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2012/10/24 from Senior Service Station Romsey Road Southampton Hampshire SO40 2NN England
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/14
filed on: 24th, October 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cadnam vans and commercials LIMITEDcertificate issued on 07/12/11
filed on: 7th, December 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2011/11/22
change of name
|
|
(CONNOT) Notice of change of name
filed on: 7th, December 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, October 2011
| incorporation
|
Free Download
(31 pages)
|