- Company Overview for MUNICIPAL VEHICLE SPARES LIMITED (08723427)
- Filing history for MUNICIPAL VEHICLE SPARES LIMITED (08723427)
- People for MUNICIPAL VEHICLE SPARES LIMITED (08723427)
- More for MUNICIPAL VEHICLE SPARES LIMITED (08723427)
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) |
---|---|---|---|
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with updates | |
14 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
16 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
03 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
14 Feb 2020 | CH01 | Director's details changed for Mr Mitchell Luke Stock on 24 January 2020 | |
13 Feb 2020 | PSC07 | Cessation of Jeffrey Grant Stock as a person with significant control on 13 February 2020 | |
13 Feb 2020 | PSC04 | Change of details for Mr Jeffery Grant Stock as a person with significant control on 13 February 2020 | |
13 Feb 2020 | CH01 | Director's details changed for Mr Jeffrey Grant Stock on 13 February 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from Building 13 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD United Kingdom to Innovation House Speculation Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2YD on 13 February 2020 | |
09 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
25 Oct 2018 | PSC01 | Notification of Jeffrey Grant Stock as a person with significant control on 9 January 2018 | |
12 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2018 | AP01 | Appointment of Mr Mitchell Luke Stock as a director on 9 January 2018 | |
12 Dec 2017 | AA01 | Current accounting period shortened from 31 October 2018 to 31 March 2018 | |
01 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates | |
06 Sep 2017 | AD01 | Registered office address changed from Old Forge House Cricket Green Hartley Wintney Hook Hampshire RG27 8PZ to Building 13 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 6 September 2017 | |
06 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 |