- Company Overview for BARO VEHICLES LTD (09776249)
- Filing history for BARO VEHICLES LTD (09776249)
- People for BARO VEHICLES LTD (09776249)
- Charges for BARO VEHICLES LTD (09776249)
- More for BARO VEHICLES LTD (09776249)
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 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
18 Dec 2019 | PSC04 | Change of details for Mr Gabriel Jorge Orlando Giani Moreno as a person with significant control on 2 December 2018 | |
02 Sep 2019 | CH01 | Director's details changed for Mrs Alicia Daniela Gonzalez on 2 September 2019 | |
16 May 2019 | AD01 | Registered office address changed from Flexspace Dunns Close Nuneaton Warwickshire CV11 4NF England to Crl the Shipping Building the Old Vinyl Factory 252 Blyth Road, Hayes London UB3 1HA on 16 May 2019 | |
16 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 2 January 2019
|
|
04 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 3 July 2018
|
|
04 Jan 2019 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
17 Dec 2018 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
04 Dec 2018 | AD01 | Registered office address changed from Mira Technology Park Watling Street Nuneaton Warwickshire CV10 0TU England to Flexspace Dunns Close Nuneaton Warwickshire CV114NF on 4 December 2018 | |
24 Oct 2018 | MR01 | Registration of charge 097762490001, created on 4 October 2018 | |
03 Aug 2018 | RP04CS01 | Second filing of Confirmation Statement dated 02/12/2017 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 May 2018 | SH08 | Change of share class name or designation | |
20 Mar 2018 | SH19 |
Statement of capital on 20 March 2018
|
|
20 Mar 2018 | CAP-SS | Solvency Statement dated 09/03/18 | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2018 | TM01 | Termination of appointment of Carlos Dario Escudero as a director on 8 March 2018 | |
12 Feb 2018 | CS01 |
Confirmation statement made on 2 December 2017 with updates
|
|
06 Feb 2018 | CAP-SS | Solvency Statement dated 29/01/18 | |
06 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2017 | SH02 | Sub-division of shares on 23 October 2017 | |
04 Sep 2017 | AP01 | Appointment of Mrs Alicia Daniela Gonzalez as a director on 1 September 2017 | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Apr 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Mira Technology Park Watling Street Nuneaton Warwickshire CV10 0TU on 27 April 2017 |