CORDWALLIS VEHICLE CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-22 with updates |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-22 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/08/233 August 2023 | Total exemption full accounts made up to 2023-03-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-22 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/10/2231 October 2022 | Termination of appointment of Simon Roy Thomas as a director on 2022-08-19 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-22 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095543780001 |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/11/1822 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | APPOINTMENT TERMINATED, DIRECTOR LEIGH GOODLAND |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 095543780001 |
24/04/1524 April 2015 | 22/04/15 STATEMENT OF CAPITAL GBP 10000 |
24/04/1524 April 2015 | 22/04/15 STATEMENT OF CAPITAL GBP 10000 |
24/04/1524 April 2015 | 22/04/15 STATEMENT OF CAPITAL GBP 10000 |
23/04/1523 April 2015 | CURREXT FROM 30/03/2016 TO 31/03/2016 |
22/04/1522 April 2015 | CURRSHO FROM 30/04/2016 TO 30/03/2016 |
22/04/1522 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 CORDWALLIS VEHICLE CONTRACTS LIMITED
- 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