- Company Overview for VAUXHALL MOTORS LIMITED (00135767)
- Filing history for VAUXHALL MOTORS LIMITED (00135767)
- People for VAUXHALL MOTORS LIMITED (00135767)
- Charges for VAUXHALL MOTORS LIMITED (00135767)
- More for VAUXHALL MOTORS LIMITED (00135767)
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) |
---|---|---|---|
01 Sep 2020 | PSC05 | Change of details for Peugeot S.A. as a person with significant control on 1 September 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
15 May 2020 | AP01 | Appointment of Mr Alberto Morales Facerías as a director on 15 May 2020 | |
11 May 2020 | TM01 | Termination of appointment of James Charles Highnam as a director on 30 April 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Patrick Guilhem Fourniol as a director on 31 March 2020 | |
12 Nov 2019 | TM01 | Termination of appointment of Michael Wright as a director on 8 November 2019 | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 28 June 2019
|
|
01 Jul 2019 | AP03 | Appointment of Mr Martin Edward Page as a secretary on 1 July 2019 | |
01 Jul 2019 | TM02 | Termination of appointment of Rabiya Sultana Nagi as a secretary on 30 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
13 Jun 2019 | PSC02 | Notification of Peugeot S.A. as a person with significant control on 9 March 2019 | |
13 Jun 2019 | PSC07 | Cessation of Vhc Sub-Holdings (Uk) as a person with significant control on 9 March 2019 | |
03 May 2019 | AD01 | Registered office address changed from Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT England to Chalton House Uk1-101-135 Luton Road Chalton Luton Bedfordshire LU4 9TT on 3 May 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
22 Aug 2018 | AP01 | Appointment of Mr Patrick Guilhem Fourniol as a director on 21 August 2018 | |
22 Aug 2018 | AP01 | Appointment of Mr Mark Christopher Noble as a director on 21 August 2018 | |
22 Aug 2018 | AP01 | Appointment of Mr Xavier Francois Claude Duchemin as a director on 21 August 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Peter Christian Kuespert as a director on 9 July 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Stefan Fesser as a director on 30 June 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr Jeremy Mark Townsend as a director on 28 June 2018 | |
21 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Jun 2018 | TM01 | Termination of appointment of Simon Oldfield as a director on 17 May 2018 | |
21 May 2018 | AP01 | Appointment of Mr Peter Christian Kuespert as a director on 21 May 2018 | |
01 Mar 2018 | TM01 | Termination of appointment of David Borland as a director on 28 February 2018 |