ALL COUNTIES VEHICLE LOGISTICS LIMITED
Company number 08330296
- Company Overview for ALL COUNTIES VEHICLE LOGISTICS LIMITED (08330296)
- Filing history for ALL COUNTIES VEHICLE LOGISTICS LIMITED (08330296)
- People for ALL COUNTIES VEHICLE LOGISTICS LIMITED (08330296)
- Charges for ALL COUNTIES VEHICLE LOGISTICS LIMITED (08330296)
- More for ALL COUNTIES VEHICLE LOGISTICS LIMITED (08330296)
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) |
---|---|---|---|
11 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
28 Jul 2023 | MR01 | Registration of charge 083302960002, created on 27 July 2023 | |
28 Apr 2023 | CH01 | Director's details changed for Mrs Brigett Edmans on 27 April 2023 | |
28 Apr 2023 | CH01 | Director's details changed for Mr John Edward Edmans on 27 April 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
10 Mar 2022 | PSC02 | Notification of Edmans Holdings Limited as a person with significant control on 28 February 2022 | |
10 Mar 2022 | PSC07 | Cessation of Brigett Edmans as a person with significant control on 28 February 2022 | |
10 Mar 2022 | PSC07 | Cessation of John Edward Edmans as a person with significant control on 28 February 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
20 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2021 | MA | Memorandum and Articles of Association | |
20 Dec 2021 | SH10 | Particulars of variation of rights attached to shares | |
17 Dec 2021 | SH08 | Change of share class name or designation | |
16 Dec 2021 | AP01 | Appointment of Mrs Brigett Edmans as a director on 1 March 2021 | |
14 Dec 2021 | AAMD | Amended total exemption full accounts made up to 30 November 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2020 | |
28 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
13 Jan 2020 | PSC04 | Change of details for Brigett Edmans as a person with significant control on 13 January 2020 | |
13 Jan 2020 | PSC04 | Change of details for Mr John Edmans as a person with significant control on 13 January 2020 | |
27 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
21 May 2019 | AD01 | Registered office address changed from 255 Poulton Road Wallasey CH44 4BT United Kingdom to 4 Queen Street Newcastle ST5 1ED on 21 May 2019 |