- Company Overview for VALE AUTO SERVICES LIMITED (06747795)
- Filing history for VALE AUTO SERVICES LIMITED (06747795)
- People for VALE AUTO SERVICES LIMITED (06747795)
- More for VALE AUTO SERVICES LIMITED (06747795)
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) |
---|---|---|---|
05 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Jul 2015 | AD01 | Registered office address changed from 46 Granville Way Sherborne Dorset DT9 4AT to Bazeland Hill Shaftesbury Road Henstridge Templecombe Somerset BA8 0TD on 21 July 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
25 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Mar 2011 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
17 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 2 January 2010
|
|
22 Feb 2011 | AP01 | Appointment of Mr Alastair Elder as a director | |
07 Feb 2011 | TM01 | Termination of appointment of Adam Tucker as a director | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Apr 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 December 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
15 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
14 Dec 2009 | CH01 | Director's details changed for Frank Falbo on 5 October 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Adam Edward Tucker on 5 October 2009 | |
14 Dec 2009 | AD02 | Register inspection address has been changed | |
28 Sep 2009 | 123 | Nc inc already adjusted 03/09/09 | |
18 Sep 2009 | RESOLUTIONS |
Resolutions
|