- Company Overview for COLNE VEHICLE STORAGE LIMITED (06153431)
- Filing history for COLNE VEHICLE STORAGE LIMITED (06153431)
- People for COLNE VEHICLE STORAGE LIMITED (06153431)
- More for COLNE VEHICLE STORAGE LIMITED (06153431)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
13 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
10 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
11 Mar 2020 | CH03 | Secretary's details changed for Mrs Marilyn Maria Bailey on 27 February 2020 | |
23 Jan 2020 | PSC04 | Change of details for Mr David Bailey as a person with significant control on 23 January 2020 | |
03 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
01 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
28 Mar 2018 | CH01 | Director's details changed for Mrs Marilyn Maria Bailey on 28 March 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Mr David Bailey on 28 March 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from 139 Venables Avenue Colne BB8 7DJ to 139 Venables Avenue Colne Lancashire BB8 7DJ on 28 March 2018 | |
28 Mar 2018 | PSC04 | Change of details for Mr David Bailey as a person with significant control on 28 March 2018 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|