Advanced company searchLink opens in new window

THE USED VAN CENTRE LIMITED

Company number 11306194

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)
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
16 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
15 Aug 2023 AD01 Registered office address changed from Woodand Place Hurricane Way Wickford Essex SS11 8YB England to Haybarn Yard 1 Lubards Farm Business Park Rayleigh SS6 9QG on 15 August 2023
20 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
14 Jan 2022 CH01 Director's details changed for Mr John Shorter on 14 January 2022
14 Jan 2022 PSC04 Change of details for Mr John Shorter as a person with significant control on 14 January 2022
14 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
10 Mar 2021 PSC07 Cessation of Paul Robins as a person with significant control on 5 March 2021
27 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
20 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
27 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
10 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
30 Dec 2019 TM01 Termination of appointment of Paul Robins as a director on 27 December 2019
23 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
07 Dec 2018 PSC04 Change of details for Mr Paul Robins as a person with significant control on 7 December 2018
07 Dec 2018 PSC01 Notification of John Shorter as a person with significant control on 7 December 2018
07 Dec 2018 AP01 Appointment of Mr John Shorter as a director on 7 December 2018
07 Dec 2018 AD01 Registered office address changed from 86 Station Road Gidea Park Romford Essex RM2 6DB United Kingdom to Woodand Place Hurricane Way Wickford Essex SS11 8YB on 7 December 2018
12 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted