CAVERSHAM VEHICLE HIRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Change of details for Mr Antony David Turner as a person with significant control on 2022-12-29 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
29/12/2229 December 2022 | Director's details changed for Mr Antony David Turner on 2022-12-29 |
29/12/2229 December 2022 | Secretary's details changed for Mr Antony David Turner on 2022-12-29 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Registered office address changed from 87 Southampton Street Reading RG1 2QU England to 63 London Street Reading RG1 4PS on 2022-02-17 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
14/10/2114 October 2021 | Change of details for Mr Antony David Turner as a person with significant control on 2021-10-14 |
14/10/2114 October 2021 | Director's details changed for Mr Antony David Turner on 2021-10-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/02/1924 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/11/161 November 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
01/03/161 March 2016 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM IBEX HOUSE 85 SOUTHAMPTON STREET READING BERKSHIRE RG1 2QU |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/08/118 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID TURNER / 20/07/2011 |
08/08/118 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY DAVID TURNER / 20/07/2011 |
08/08/118 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID TURNER / 20/07/2011 |
18/02/1118 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/12/1010 December 2010 | REGISTERED OFFICE CHANGED ON 10/12/2010 FROM EQUITY HOUSE4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL |
03/03/103 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY TURNER / 02/03/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TURNER / 02/03/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/04/093 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/03/0916 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/10/0718 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/03/0713 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/09/0628 September 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 35 OREGON AVENUE TILEHURST READING BERKSHIRE RG31 6RZ |
21/02/0521 February 2005 | SECRETARY RESIGNED |
17/02/0517 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAVERSHAM VEHICLE HIRE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company