Advanced company searchLink opens in new window

VEHICLE STOCKING LIMITED

Company number 07380405

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)
04 May 2016 TM01 Termination of appointment of Andrew Roger Hubbard as a director on 5 April 2016
04 May 2016 TM01 Termination of appointment of John David Voss as a director on 5 April 2016
11 Apr 2016 MR01 Registration of charge 073804050007, created on 5 April 2016
21 Mar 2016 AA Accounts for a small company made up to 31 March 2015
01 Mar 2016 MA Memorandum and Articles of Association
01 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3,000,100
04 Feb 2016 TM01 Termination of appointment of Raymond Emlyn Owen as a director on 11 January 2016
04 Sep 2015 MR04 Satisfaction of charge 073804050004 in full
31 Jul 2015 MR04 Satisfaction of charge 1 in full
31 Jul 2015 MR04 Satisfaction of charge 2 in full
24 Apr 2015 AP01 Appointment of Mr Raymond Emlyn Owen as a director on 23 April 2015
20 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3,000,100
30 Dec 2014 AA Accounts for a small company made up to 31 March 2014
23 Dec 2014 MR01 Registration of charge 073804050006, created on 18 December 2014
29 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3,000,100
27 Oct 2014 TM01 Termination of appointment of Andrew James Howard as a director on 29 September 2014
21 Jul 2014 AD01 Registered office address changed from , Vtg House No 1 the Osiers Business Park, Laversall Way, Leicester, LE19 1DU, England on 21 July 2014
16 Jun 2014 AP01 Appointment of Mr Andrew James Howard as a director
29 May 2014 AD01 Registered office address changed from , Vehicle House 24 Mandervell Road, Oadby, Leicester, LE2 5LQ, England on 29 May 2014
13 Dec 2013 TM01 Termination of appointment of Lisa Botterill as a director
06 Dec 2013 AA Accounts for a small company made up to 31 March 2013
20 Nov 2013 MR01 Registration of charge 073804050005
17 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3,000,100
17 Sep 2013 CH01 Director's details changed for Mr John Voss on 30 April 2013