Advanced company searchLink opens in new window

NEXUS VEHICLE HOLDINGS LIMITED

Company number 06461008

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)
19 Dec 2011 CH01 Director's details changed for Mr Edward Neil Mccrossan on 1 December 2011
19 Dec 2011 CH01 Director's details changed for Mr John Ellis on 1 December 2011
19 Dec 2011 CH03 Secretary's details changed for Mr Chris Yates on 1 December 2011
12 Dec 2011 AA Group of companies' accounts made up to 30 September 2011
21 Mar 2011 AA Group of companies' accounts made up to 30 September 2010
11 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
29 Jun 2010 TM01 Termination of appointment of Andrew Garside as a director
29 Jun 2010 AP01 Appointment of Mr Pete Clarke as a director
11 Jun 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2010 CC04 Statement of company's objects
11 Jun 2010 SH08 Change of share class name or designation
11 Jun 2010 SH02 Sub-division of shares on 27 May 2010
11 Jun 2010 SH01 Statement of capital following an allotment of shares on 27 May 2010
  • GBP 246,889.21
03 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 5
22 Apr 2010 AA Group of companies' accounts made up to 30 September 2009
04 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Andrew Graham Garside on 4 February 2010
18 Jun 2009 AA Group of companies' accounts made up to 30 September 2008
18 Mar 2009 288b Appointment terminated secretary john ellis
04 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
04 Mar 2009 123 Gbp nc 261278.21/262010.81\23/02/09
23 Feb 2009 288a Director and secretary appointed chris yates
07 Jan 2009 363a Return made up to 31/12/08; full list of members
07 Jan 2009 353 Location of register of members
07 Jan 2009 190 Location of debenture register