Advanced company searchLink opens in new window

CHELMSFORD VAN HIRE LIMITED

Company number 03936546

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)
09 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
24 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
21 Jul 2022 PSC04 Change of details for Mrs Deborah Ann Lashmar as a person with significant control on 20 July 2022
20 Jul 2022 CH03 Secretary's details changed for Keith William Lashmar on 20 July 2022
20 Jul 2022 CH01 Director's details changed for Deborah Ann Lashmar on 20 July 2022
20 Jul 2022 PSC04 Change of details for Mr Keith Lashmar as a person with significant control on 20 July 2022
20 Jul 2022 PSC04 Change of details for Mrs Deborah Ann Lashmar as a person with significant control on 20 July 2022
20 Jul 2022 PSC07 Cessation of Deborah Lashmar as a person with significant control on 7 July 2022
20 Jul 2022 AD01 Registered office address changed from 6 First Avenue Chelmsford CM1 1RU England to 2a Marconi Road Chelmsford CM1 1QB on 20 July 2022
07 Jul 2022 PSC01 Notification of Deborah Ann Lashmar as a person with significant control on 7 July 2022
27 May 2022 PSC04 Change of details for Mr Keith Lashmar as a person with significant control on 17 December 2021
27 May 2022 PSC04 Change of details for Mrs Deborah Lashmar as a person with significant control on 17 December 2021
08 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
09 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
09 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
22 Nov 2019 PSC04 Change of details for Mr Keith Lashmar as a person with significant control on 22 November 2019
22 Nov 2019 PSC04 Change of details for Mrs Deborah Lashmar as a person with significant control on 22 November 2019
21 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
05 Mar 2019 AD01 Registered office address changed from 1 Marconi Road Chelmsford CM1 1QB England to 6 First Avenue Chelmsford CM1 1RU on 5 March 2019
03 Dec 2018 AA Micro company accounts made up to 28 February 2018
30 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 14/11/2018