Advanced company searchLink opens in new window

VERTU MOTORS (CONTINENTAL) LIMITED

Company number 02156457

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)
08 Feb 2024 CH01 Director's details changed for Mike Rich on 10 November 2023
08 Jan 2024 CH01 Director's details changed for Mr Robert Thomas Forrester on 29 February 2016
08 Jan 2024 CH01 Director's details changed for David Paul Crane on 1 March 2016
05 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
05 Jan 2024 CH01 Director's details changed for Ms Karen Anderson on 1 March 2019
27 Nov 2023 AA Audit exemption subsidiary accounts made up to 28 February 2023
27 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
27 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
27 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
02 Oct 2023 AP01 Appointment of Anthony Joseph Masterson as a director on 1 September 2023
21 Jul 2023 AD02 Register inspection address has been changed from C/O C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE
03 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
21 Dec 2022 MR04 Satisfaction of charge 021564570007 in full
09 Dec 2022 MR01 Registration of charge 021564570009, created on 7 December 2022
20 Oct 2022 AA Audit exemption subsidiary accounts made up to 28 February 2022
20 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
20 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
20 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
18 Oct 2022 CH01 Director's details changed for Mr Robert Thomas Forrester on 10 October 2022
05 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
01 Dec 2021 AP01 Appointment of Mark Louis Gibbings as a director on 1 December 2021
19 Nov 2021 AA Audit exemption subsidiary accounts made up to 28 February 2021
19 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/21
19 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/21
19 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/21