Advanced company searchLink opens in new window

WESTERN VEHICLE CONTRACTS LIMITED

Company number 04081316

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)
28 Feb 2024 CH01 Director's details changed for Mr Benjamin Minshall Young on 28 February 2024
28 Feb 2024 AD01 Registered office address changed from Berberis Edgelea Crescent Station Road Whitchurch Shropshire SY13 1RJ to Robinson & Young Shrewsbury Road Wem Shrewsbury SY4 5PA on 28 February 2024
13 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
14 Aug 2023 AA Micro company accounts made up to 31 July 2023
10 Dec 2022 AA Micro company accounts made up to 31 July 2022
15 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
19 Oct 2021 AA Micro company accounts made up to 31 July 2021
09 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
08 Sep 2020 AA Micro company accounts made up to 31 July 2020
08 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
04 Jan 2020 AA Micro company accounts made up to 31 July 2019
03 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 July 2018
03 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
09 Sep 2017 AA Micro company accounts made up to 31 July 2017
03 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
07 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
07 Sep 2016 AA Micro company accounts made up to 31 July 2016
12 Apr 2016 AA Micro company accounts made up to 31 July 2015
01 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
01 Nov 2015 TM02 Termination of appointment of Sarah Claudine Elizabeth Colson as a secretary on 1 November 2015
30 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
13 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
14 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2