HC VEHICLES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Register inspection address has been changed from Mitre House Pitt Street West Stoke-on-Trent ST6 3JW England to Rutland Lodge Ashby Road Loughborough LE11 3TR |
09/09/259 September 2025 New | Register(s) moved to registered office address Take Me Finance Office Ashby Road Rutland Lodge Loughborough LE11 3TR |
09/09/259 September 2025 New | Confirmation statement made on 2025-09-05 with no updates |
20/06/2520 June 2025 | Certificate of change of name |
28/05/2428 May 2024 | Certificate of change of name |
24/05/2424 May 2024 | Cessation of Mbh Corporation Plc as a person with significant control on 2024-05-24 |
24/05/2424 May 2024 | Notification of Take Me Group Ltd as a person with significant control on 2024-05-24 |
04/04/244 April 2024 | Certificate of change of name |
02/01/242 January 2024 | Registered office address changed from 50 Baxter Gate Loughborough LE11 1th England to Take Me Finance Office Ashby Road Rutland Lodge Loughborough LE11 3TR on 2024-01-02 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-16 with no updates |
12/06/2312 June 2023 | Certificate of change of name |
27/05/2327 May 2023 | Accounts for a small company made up to 2022-12-31 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
23/02/2223 February 2022 | Previous accounting period shortened from 2022-04-30 to 2021-12-31 |
05/08/215 August 2021 | Notification of Mbh Corporation Plc as a person with significant control on 2021-07-04 |
01/07/211 July 2021 | Registration of charge 030021090001, created on 2021-06-25 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/09/2014 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/12/1918 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/12/1815 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
10/09/1810 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/01/185 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM RONALD BEARDMORE |
05/01/185 January 2018 | SAIL ADDRESS CHANGED FROM: C/O KELLY MOLYNEUX & CO SECURITY HOUSE 1 QUEEN STREET BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 3EL ENGLAND |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
20/12/1720 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/02/161 February 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/01/155 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
23/01/1423 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/02/137 February 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/01/1210 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
19/01/1119 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARK BEARDMORE / 01/08/2010 |
19/01/1119 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BEARDMORE / 01/08/2010 |
19/01/1119 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BEARDMORE / 01/08/2010 |
19/01/1119 January 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
15/01/1015 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BEARDMORE / 01/10/2009 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BEARDMORE / 01/10/2009 |
15/01/1015 January 2010 | SAIL ADDRESS CREATED |
11/10/0911 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
08/02/098 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
08/01/078 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/01/0610 January 2006 | REGISTERED OFFICE CHANGED ON 10/01/06 FROM: OLD TOWN ROAD GARAGE OLD TOWN ROAD HANLEY STOKE ON TRENT ST1 2JT |
10/01/0610 January 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
10/02/0510 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
20/01/0520 January 2005 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
29/12/0329 December 2003 | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
05/03/035 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
07/01/037 January 2003 | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
23/08/0223 August 2002 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/05/02 |
13/05/0213 May 2002 | COMPANY NAME CHANGED A1 INTERCITY CABS LIMITED CERTIFICATE ISSUED ON 13/05/02 |
16/01/0216 January 2002 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
16/01/0216 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 |
16/01/0216 January 2002 | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
08/01/018 January 2001 | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS |
08/01/018 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 |
10/01/0010 January 2000 | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS |
10/01/0010 January 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 |
07/05/997 May 1999 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/05/99 |
07/05/997 May 1999 | COMPANY NAME CHANGED A1-INTERCITY RADIO CABS (STOKE-O N-TRENT) LIMITED CERTIFICATE ISSUED ON 10/05/99 |
16/02/9916 February 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 |
15/02/9915 February 1999 | RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS |
23/02/9823 February 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 |
26/01/9826 January 1998 | RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS |
23/12/9723 December 1997 | REGISTERED OFFICE CHANGED ON 23/12/97 FROM: SECURITY HOUSE 1 QUEEN STREET BURSLEM STOKE-ON-TRENT ST6 3EL |
10/02/9710 February 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96 |
10/02/9710 February 1997 | RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS |
08/02/968 February 1996 | RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS |
08/02/968 February 1996 | S386 DISP APP AUDS 18/12/95 |
15/12/9515 December 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95 |
15/12/9515 December 1995 | EXEMPTION FROM APPOINTING AUDITORS 27/09/95 |
19/01/9519 January 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/01/9519 January 1995 | NEW DIRECTOR APPOINTED |
19/01/9519 January 1995 | REGISTERED OFFICE CHANGED ON 19/01/95 FROM: C/O COUNTRYWIDE COMPANY SERVICES LTD, 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ |
19/01/9519 January 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
10/01/9510 January 1995 | DIRECTOR RESIGNED |
10/01/9510 January 1995 | SECRETARY RESIGNED |
15/12/9415 December 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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