- Company Overview for VALE WEDDING CARS LIMITED (03796295)
- Filing history for VALE WEDDING CARS LIMITED (03796295)
- People for VALE WEDDING CARS LIMITED (03796295)
- Charges for VALE WEDDING CARS LIMITED (03796295)
- More for VALE WEDDING CARS LIMITED (03796295)
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) |
---|---|---|---|
03 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
19 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
22 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
21 Jul 2022 | TM01 | Termination of appointment of David Neville Mcclelland as a director on 19 July 2022 | |
03 May 2022 | PSC01 | Notification of David Neville Mcclelland as a person with significant control on 3 May 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
03 May 2022 | SH01 |
Statement of capital following an allotment of shares on 3 May 2022
|
|
11 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
19 Mar 2021 | AP01 | Appointment of Mr David Neville Mcclelland as a director on 11 March 2021 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
07 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
21 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
07 Jul 2017 | PSC01 | Notification of Catherine Mcclelland as a person with significant control on 25 June 2017 | |
07 Jul 2017 | PSC01 | Notification of David Mcclelland as a person with significant control on 25 June 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
07 Jul 2017 | AD01 | Registered office address changed from 9 Acton Hill Mews Uxbridge Road London W3 9QN England to 66 the Vale London NW11 8SJ on 7 July 2017 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Aug 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
|