COMMERCIAL VEHICLE CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

07/05/247 May 2024 Change of share class name or designation

View Document

07/05/247 May 2024 Change of share class name or designation

View Document

07/05/247 May 2024 Change of share class name or designation

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

17/12/2117 December 2021 Change of details for Mr Russell Nixon as a person with significant control on 2020-11-15

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 74 LONDON ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3LE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

02/10/182 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR JAMES COX

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES NIXON

View Document

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR LYNN NIXON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ORWIN / 29/11/2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ORWIN / 04/06/2015

View Document

20/05/1520 May 2015 COMPANY NAME CHANGED COMMERCIAL VEHICLE CONTRACT FINANCE LIMITED CERTIFICATE ISSUED ON 20/05/15

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 DIRECTOR APPOINTED MRS NICOLA CHRISTINE NIXON

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL NIXON / 30/07/2014

View Document

09/12/149 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY WILLOWBANK PROFESSIONAL SERVICES LIMITED

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED LYNN NIXON

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED CHRISTOPHER ORWIN

View Document

09/07/149 July 2014 DIRECTOR APPOINTED JAMES ROBERT NIXON

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 272 LONDON ROAD WALLINGTON SURREY SM6 7DJ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 14/11/12 STATEMENT OF CAPITAL GBP 100

View Document

10/12/1310 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

05/04/135 April 2013 CORPORATE SECRETARY APPOINTED WILLOWBANK PROFESSIONAL SERVICES LIMITED

View Document

26/03/1326 March 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

08/03/138 March 2013 DIRECTOR APPOINTED RUSSELL NIXON

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/11/1214 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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