FREEDOM VEHICLE CONTRACTS LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Director's details changed for Mrs Caroline Ann Hart on 2025-02-03

View Document

03/02/253 February 2025 Secretary's details changed for Christopher Neil Hart on 2025-02-03

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

03/02/253 February 2025 Director's details changed for Christopher Neil Hart on 2025-02-03

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Previous accounting period extended from 2023-11-30 to 2024-03-31

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-11-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Change of details for Chamac Investments Limited as a person with significant control on 2021-10-07

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

12/01/2212 January 2022 Cessation of Caroline Ann Hart as a person with significant control on 2021-10-07

View Document

12/01/2212 January 2022 Cessation of Christopher Neil Hart as a person with significant control on 2021-10-07

View Document

12/01/2212 January 2022 Notification of Chamac Investments Limited as a person with significant control on 2021-10-07

View Document

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

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/06/2130 June 2021 Registered office address changed from Harance House Rumer Hill Road Cannock Stafforshire WS11 0ET to Freedom House 3 Pendeford Mill Lane Codsall Wolverhampton WV8 1JB on 2021-06-30

View Document

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

View Accounts

10/09/2010 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036471460001

View Document

15/05/2015 May 2020 SECRETARY'S CHANGE OF PARTICULARS / CHRISOPHER NEIL HART / 15/05/2020

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISOPHER NEIL HART / 15/05/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

03/06/193 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

12/06/1812 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/10/157 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/10/141 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/04/1429 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036471460001

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/10/113 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM BANK HOUSE MILL STREET CANNOCK STAFFORDSHIRE WS11 3DW

View Document

18/10/1018 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/10/099 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 28/09/08; NO CHANGE OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/11/073 November 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: BANK HOUSE MILL STREET CANNOCK STAFFORDSHIRE WS11 3DW

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 40 HIGH STREET PERSHORE WORCESTERSHIRE WR10 1DP

View Document

21/10/0221 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/11/99

View Document

20/11/9820 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 REGISTERED OFFICE CHANGED ON 20/11/98 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 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