Advanced company searchLink opens in new window

VERTU MOTORS (CONTINENTAL) LIMITED

Company number 02156457

Filter by category

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)
05 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
23 Dec 2020 MR01 Registration of charge 021564570008, created on 5 December 2020
07 Dec 2020 AP01 Appointment of Christopher Leigh Taylor as a director on 5 December 2020
07 Nov 2020 AA Audit exemption subsidiary accounts made up to 29 February 2020
07 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/20
07 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/20
07 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/20
05 Aug 2020 CH01 Director's details changed for Mike Rich on 24 July 2020
02 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
26 Nov 2019 AA Audit exemption subsidiary accounts made up to 28 February 2019
26 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/19
26 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
26 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
06 Mar 2019 AP03 Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019
06 Mar 2019 TM02 Termination of appointment of Karen Anderson as a secretary on 1 March 2019
06 Mar 2019 TM01 Termination of appointment of Michael Sherwin as a director on 1 March 2019
02 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
31 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 1,510,000
27 Nov 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
27 Nov 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18
27 Nov 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
27 Nov 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/18
01 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
29 Jan 2018 CH01 Director's details changed for Mike Rich on 23 January 2018