EUROPEAN 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
20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/06/232 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

25/01/2325 January 2023 Director's details changed for Mr Stephen John Carroll on 2022-12-21

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/10/2222 October 2022 Termination of appointment of Stephen Andrew Dixon as a director on 2022-08-07

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2021-11-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/06/2128 June 2021 Full accounts made up to 2020-06-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/10/1626 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065322750001

View Document

09/09/169 September 2016 ADOPT ARTICLES 09/11/2011

View Document

09/09/169 September 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 10/04/16 STATEMENT OF CAPITAL GBP 25000

View Document

05/04/165 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/03/1526 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/14

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065322750001

View Document

14/03/1414 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTIE LOUISE TYSON / 04/12/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK THOMAS GOODSIR / 25/11/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW DIXON / 26/11/2013

View Document

07/11/137 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALEY

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WELSH

View Document

27/03/1327 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEIL WELSH / 01/01/2012

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR PAUL NEIL WELSH

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR MICHAEL JOHN HALEY

View Document

05/04/125 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MISS KIRSTIE LOUISE TYSON

View Document

20/03/1220 March 2012 09/11/11 STATEMENT OF CAPITAL GBP 20000

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/06/1115 June 2011 PREVSHO FROM 31/05/2011 TO 30/04/2011

View Document

22/03/1122 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW DIXON / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 CURREXT FROM 31/03/2009 TO 31/05/2009

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED DEREK THOMAS GOODSIR

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM INCORPORATION SERVICES 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED STEPHEN ANDREW DIXON

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY JL NOMINEES TWO LIMITED

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR JL NOMINEES ONE LIMITED

View Document

12/03/0812 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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