SPECIALIST RECOVERY VEHICLE HIRE LIMITED
Company number 04616067
- Company Overview for SPECIALIST RECOVERY VEHICLE HIRE LIMITED (04616067)
- Filing history for SPECIALIST RECOVERY VEHICLE HIRE LIMITED (04616067)
- People for SPECIALIST RECOVERY VEHICLE HIRE LIMITED (04616067)
- Charges for SPECIALIST RECOVERY VEHICLE HIRE LIMITED (04616067)
- More for SPECIALIST RECOVERY VEHICLE HIRE LIMITED (04616067)
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) |
---|---|---|---|
22 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
10 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
23 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
09 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Mar 2016 | SH06 |
Cancellation of shares. Statement of capital on 29 February 2016
|
|
24 Mar 2016 | SH03 | Purchase of own shares. | |
10 Mar 2016 | MR01 | Registration of charge 046160670002, created on 26 February 2016 | |
08 Mar 2016 | TM01 | Termination of appointment of Michael Wakefield as a director on 29 February 2016 | |
08 Mar 2016 | CH01 | Director's details changed for Marlene Elizabeth Wakefield on 7 March 2016 | |
07 Mar 2016 | CH01 | Director's details changed for Marlene Elizabeth Wakefield on 7 March 2016 | |
07 Mar 2016 | CH01 | Director's details changed for Lee Wakefield on 7 March 2016 | |
07 Mar 2016 | CH01 | Director's details changed for Julie Wakefield on 7 March 2016 | |
07 Mar 2016 | CH03 | Secretary's details changed for Julie Wakefield on 7 March 2016 |