HC VEHICLES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewRegister 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

View Document

09/09/259 September 2025 NewRegister(s) moved to registered office address Take Me Finance Office Ashby Road Rutland Lodge Loughborough LE11 3TR

View Document

09/09/259 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

20/06/2520 June 2025 Certificate of change of name

View Document

28/05/2428 May 2024 Certificate of change of name

View Document

24/05/2424 May 2024 Cessation of Mbh Corporation Plc as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Notification of Take Me Group Ltd as a person with significant control on 2024-05-24

View Document

04/04/244 April 2024 Certificate of change of name

View Document

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

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

12/06/2312 June 2023 Certificate of change of name

View Document

27/05/2327 May 2023 Accounts for a small company made up to 2022-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

23/02/2223 February 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

05/08/215 August 2021 Notification of Mbh Corporation Plc as a person with significant control on 2021-07-04

View Document

01/07/211 July 2021 Registration of charge 030021090001, created on 2021-06-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/09/2014 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/12/1918 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

10/09/1810 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM RONALD BEARDMORE

View Document

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

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

20/12/1720 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/02/161 February 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/01/155 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/01/1423 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/02/137 February 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/01/1210 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK BEARDMORE / 01/08/2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK BEARDMORE / 01/08/2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BEARDMORE / 01/08/2010

View Document

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

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/01/1015 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BEARDMORE / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BEARDMORE / 01/10/2009

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

11/10/0911 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

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

View Document

10/01/0610 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/05/02

View Document

13/05/0213 May 2002 COMPANY NAME CHANGED A1 INTERCITY CABS LIMITED CERTIFICATE ISSUED ON 13/05/02

View Document

16/01/0216 January 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

07/05/997 May 1999 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/05/99

View Document

07/05/997 May 1999 COMPANY NAME CHANGED A1-INTERCITY RADIO CABS (STOKE-O N-TRENT) LIMITED CERTIFICATE ISSUED ON 10/05/99

View Document

16/02/9916 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: SECURITY HOUSE 1 QUEEN STREET BURSLEM STOKE-ON-TRENT ST6 3EL

View Document

10/02/9710 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 S386 DISP APP AUDS 18/12/95

View Document

15/12/9515 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

15/12/9515 December 1995 EXEMPTION FROM APPOINTING AUDITORS 27/09/95

View Document

19/01/9519 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

19/01/9519 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 SECRETARY RESIGNED

View Document

15/12/9415 December 1994 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