Advanced company searchLink opens in new window

AUSSIE MAN & VAN LIMITED

Company number 07930237

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)
24 Jun 2015 AA Accounts for a small company made up to 30 September 2014
25 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 335,528
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 336,028
02 Jan 2015 AP01 Appointment of Mr Richard Anthony Babington as a director on 9 December 2014
02 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Dec 2014 MR04 Satisfaction of charge 1 in full
11 Dec 2014 MR01 Registration of charge 079302370002, created on 9 December 2014
14 May 2014 AA Accounts for a small company made up to 30 September 2013
01 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-01
  • GBP 246,500
31 Jan 2014 SH01 Statement of capital following an allotment of shares on 10 September 2013
  • GBP 244,500
26 Jun 2013 AA Accounts for a small company made up to 30 September 2012
25 Mar 2013 SH01 Statement of capital following an allotment of shares on 11 January 2013
  • GBP 244,500
25 Mar 2013 SH01 Statement of capital following an allotment of shares on 19 November 2012
  • GBP 241,500
13 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
13 Mar 2013 AA01 Previous accounting period shortened from 31 January 2013 to 30 September 2012
05 Mar 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 07/05/2012
02 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
01 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2012 SH01 Statement of capital following an allotment of shares on 15 July 2012
  • GBP 237,000
01 Aug 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 153,000
  • ANNOTATION A second filed SH01 was registered on 05/03/2013
22 Feb 2012 CERTNM Company name changed amv (uk) LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
22 Feb 2012 CONNOT Change of name notice
15 Feb 2012 AP01 Appointment of Mr Charles Rickards as a director
15 Feb 2012 AP01 Appointment of Anthony Ward-Thomas as a director
13 Feb 2012 AD01 Registered office address changed from 7 Swallow Place London W1B 2AG United Kingdom on 13 February 2012