Advanced company searchLink opens in new window

VERTU MOTORS PLC

Company number 05984855

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)
16 Nov 2021 SH03 Purchase of own shares.
04 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
12 Oct 2021 SH06 Cancellation of shares. Statement of capital on 2 September 2021
  • GBP 36,821,523.20
12 Oct 2021 SH06 Cancellation of shares. Statement of capital on 9 September 2021
  • GBP 36,748,605.50
12 Oct 2021 SH06 Cancellation of shares. Statement of capital on 7 September 2021
  • GBP 36,802,512.10
12 Oct 2021 SH06 Cancellation of shares. Statement of capital on 10 September 2021
  • GBP 36,719,191.00
12 Oct 2021 SH06 Cancellation of shares. Statement of capital on 8 September 2021
  • GBP 36,777,148.40
12 Oct 2021 SH03 Purchase of own shares.
22 Sep 2021 SH06 Cancellation of shares. Statement of capital on 1 September 2021
  • GBP 36,839,283.30
22 Sep 2021 SH06 Cancellation of shares. Statement of capital on 27 August 2021
  • GBP 36,879,068.20
22 Sep 2021 SH06 Cancellation of shares. Statement of capital on 31 August 2021
  • GBP 36,859,300.80
22 Sep 2021 SH06 Cancellation of shares. Statement of capital on 26 August 2021
  • GBP 36,897,596.10
22 Sep 2021 SH03 Purchase of own shares.
05 Sep 2021 AA Group of companies' accounts made up to 28 February 2021
26 Aug 2021 CH01 Director's details changed for Mr Andrew Paul Goss on 20 August 2021
08 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2021 CH01 Director's details changed for Mr Andrew Paul Goss on 6 July 2021
16 Jun 2021 AD04 Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA
15 Jun 2021 AD03 Register(s) moved to registered inspection location Link Group Central Square 29 Wellington Street Leeds LS1 4DL
15 Jun 2021 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
16 Mar 2021 CH01 Director's details changed for Mr Andrew Paul Goss on 11 March 2021
16 Mar 2021 CH01 Director's details changed for Mrs Pauline Ann Best on 9 March 2021
12 Nov 2020 AA Group of companies' accounts made up to 29 February 2020
10 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
01 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities