Advanced company searchLink opens in new window

CITY VEHICLE CONTRACTS LIMITED

Company number 04700790

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)
13 May 2024 AP01 Appointment of Mr Steve Allen as a director on 1 May 2024
31 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
01 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
03 Oct 2023 AD01 Registered office address changed from Flexspace Unit 35 Block G Flexspace Western Industrial Estate Caerphilly CF83 1BE United Kingdom to Cvc Unit 35 Block G Flexspace Western Industrial Estate Caerphilly CF83 1BE on 3 October 2023
02 Oct 2023 AD01 Registered office address changed from 35 Block G Western Industrial Estate Caerphilly CF83 1BE Wales to Flexspace Unit 35 Block G Flexspace Western Industrial Estate Caerphilly CF83 1BE on 2 October 2023
29 Sep 2023 AD01 Registered office address changed from Unit 27 Block G Western Industrial Estate Caerphilly CF83 1BE Wales to 35 Block G Western Industrial Estate Caerphilly CF83 1BE on 29 September 2023
20 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
20 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Apr 2018 AD01 Registered office address changed from 7 Lambourne Crescent Llanishen Cardiff CF14 5GP Wales to Unit 27 Block G Western Industrial Estate Caerphilly CF83 1BE on 17 April 2018
19 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
31 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
31 Oct 2016 AD01 Registered office address changed from 5 Purbeck House Lambourne Crescent Llanishen Cardiff CF14 5GJ Wales to 7 Lambourne Crescent Llanishen Cardiff CF14 5GP on 31 October 2016
04 May 2016 AD01 Registered office address changed from C/O Simon Burgess Birchgrove Garage Maes-Y-Coed Road Cardiff CF14 4HE to 5 Purbeck House Lambourne Crescent Llanishen Cardiff CF14 5GJ on 4 May 2016
20 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
17 Dec 2015 AA Total exemption full accounts made up to 31 March 2015