Advanced company searchLink opens in new window

HITACHI CAPITAL VEHICLE SOLUTIONS LTD

Company number 01413993

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)
09 Nov 1987 AA Accounts made up to 31 December 1986
15 Sep 1987 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
24 Aug 1987 287 Registered office changed on 24/08/87 from: the grange, 18/21 church gate, thatcham newbury, berks RG13 4PH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/08/87 from: the grange, 18/21 church gate, thatcham newbury, berks RG13 4PH
10 Aug 1987 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
03 Aug 1987 225(1) Accounting reference date shortened from 31/12 to 31/10
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/12 to 31/10
21 Jul 1987 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Jun 1987 CERTNM Company name changed gowrings fleetlease LIMITED\certificate issued on 24/06/87
19 Mar 1987 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
20 Feb 1987 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
09 Jan 1987 CERTNM Company name changed gowrings special vehicle operati ons LIMITED\certificate issued on 09/01/87
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
08 Oct 1986 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
08 Oct 1986 287 Registered office changed on 08/10/86 from: 70 finsbury pavement, london EC2A 1SX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/10/86 from: 70 finsbury pavement, london EC2A 1SX
01 Oct 1986 AA Full accounts made up to 31 December 1985
01 Oct 1986 363 Return made up to 30/09/86; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/09/86; full list of members
12 Oct 1985 AA Accounts made up to 31 December 1984
20 Nov 1984 AA Accounts made up to 31 December 1983
13 Feb 1984 AA Accounts made up to 31 December 1982
12 Feb 1983 AA Accounts made up to 31 December 1981
08 Apr 1982 AA Accounts made up to 31 December 1980
08 Feb 1979 NEWINC Incorporation