Advanced company searchLink opens in new window

EUROPEAN VEHICLE CONTRACTS LIMITED

Company number 06532275

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)
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
18 Jan 2017 TM01 Termination of appointment of Derek Thomas Goodsir as a director on 30 November 2016
18 Jan 2017 TM01 Termination of appointment of Kirstie Louise Tyson as a director on 30 November 2016
18 Jan 2017 AD01 Registered office address changed from European House 9 Apex Business Village Cramlington Northumberland NE23 7BF to Lower Ground Floor the Old Station Moor Lane Staines-upon-Thames London TW18 4BB on 18 January 2017
18 Jan 2017 AP03 Appointment of Mrs Lisa Joanne Edwards as a secretary on 1 December 2016
18 Jan 2017 AP01 Appointment of Mr Gareth Shaw as a director on 1 December 2016
18 Jan 2017 AP01 Appointment of Mr Mark Sutherland Blackburn as a director on 1 December 2016
18 Jan 2017 AP01 Appointment of Mr Abraham Tomas as a director on 1 December 2016
18 Jan 2017 AA01 Current accounting period extended from 30 April 2017 to 30 June 2017
13 Dec 2016 AAMD Amended total exemption small company accounts made up to 30 April 2016
01 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
26 Oct 2016 MR04 Satisfaction of charge 065322750001 in full
09 Sep 2016 CC04 Statement of company's objects
09 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 25,000
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 10 April 2016
  • GBP 25,000
05 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20,000
21 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
26 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 20,000
15 Dec 2014 AAMD Amended total exemption full accounts made up to 30 April 2014
17 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
02 Jun 2014 MR01 Registration of charge 065322750001
14 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 20,000
04 Dec 2013 CH01 Director's details changed for Miss Kirstie Louise Tyson on 4 December 2013
26 Nov 2013 CH01 Director's details changed for Mr Derek Thomas Goodsir on 25 November 2013