DEFAULT VEHICLE COLLECTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
03/06/253 June 2025 | Confirmation statement made on 2025-04-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-11 with no updates |
07/03/237 March 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/05/2211 May 2022 | Director's details changed for Mr Jonathan Collins on 2022-05-11 |
07/05/227 May 2022 | Registered office address changed from 10 Hockliffe Street Leighton Buzzard LU7 1HJ England to 7 Ryland Mews Leighton Buzzard Bedfordshire LU7 1SP on 2022-05-07 |
22/11/2122 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/01/201 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
26/09/1926 September 2019 | REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 10 FRENSHAM DRIVE BLETCHLEY MILTON KEYNES MK2 3AR ENGLAND |
02/08/192 August 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN COLLINS / 01/07/2019 |
02/08/192 August 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN COLLINS / 01/07/2019 |
02/08/192 August 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN COLLINS / 01/07/2019 |
02/08/192 August 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN COLLINS / 01/07/2019 |
01/08/191 August 2019 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
01/08/191 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN COLLINS / 21/07/2019 |
01/08/191 August 2019 | REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 10 10 FRENSHAM DRIVE BLETCHLEY MILTON KEYNES BUCKS MK2 3AR ENGLAND |
01/08/191 August 2019 | SAIL ADDRESS CHANGED FROM: 10 FRENSHAM DRIVE BLETCHLEY MILTON KEYNES MK2 3AR ENGLAND |
01/08/191 August 2019 | SAIL ADDRESS CHANGED FROM: 34 TORQUAY DRIVE LUTON LU4 9LN ENGLAND |
23/07/1923 July 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
22/07/1922 July 2019 | SAIL ADDRESS CREATED |
11/07/1911 July 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN COLLINS / 05/07/2019 |
08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 1A BEARTON GREEN HITCHIN HERTS SG5 1UN |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
21/07/1821 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
06/07/176 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/10/152 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/10/141 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/09/1330 September 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/10/122 October 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/03/127 March 2012 | PREVEXT FROM 30/09/2011 TO 31/10/2011 |
04/10/114 October 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
27/09/1027 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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