VEHICLE REPLACEMENT NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewChange of details for Mr Craig Eden Jones as a person with significant control on 2021-10-08

View Document

02/05/252 May 2025 Director's details changed for Ms Tracy Pritchett on 2025-05-02

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Director's details changed for Mr Graham Eyles on 2023-04-05

View Document

05/04/235 April 2023 Director's details changed for Mr Michael William Bourke on 2023-04-05

View Document

05/04/235 April 2023 Director's details changed for Mr Paul Alfred Austin on 2023-03-05

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/01/233 January 2023 Appointment of Mr Eamonn Dunne as a director on 2021-09-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/12/2116 December 2021 Notification of a person with significant control statement

View Document

07/10/217 October 2021 Appointment of Mr Christopher Mckie as a director on 2021-09-17

View Document

07/10/217 October 2021 Registered office address changed from Bank House Southwick Square Southwick West Sussex BN42 4FN United Kingdom to Wellington House the Embankment Wellingborough NN8 1LD on 2021-10-07

View Document

07/10/217 October 2021 Appointment of Mr Paul Alfred Austin as a director on 2021-09-17

View Document

07/10/217 October 2021 Appointment of Mr Graham Eyles as a director on 2021-09-17

View Document

07/10/217 October 2021 Appointment of Mr Michael William Bourke as a director on 2021-09-17

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

07/10/217 October 2021 Termination of appointment of Daniel Peter White as a director on 2021-09-17

View Document

06/10/216 October 2021 Cessation of Staples Management Ltd as a person with significant control on 2021-09-16

View Document

06/10/216 October 2021 Cessation of Craig Eden Jones as a person with significant control on 2021-09-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STAPLES

View Document

09/07/199 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG EDEN JONES

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MS TRACY PRITCHETT

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

05/09/185 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

09/02/189 February 2018 DIRECTOR APPOINTED MR CRAIG EDEN JONES

View Document

05/02/185 February 2018 CURREXT FROM 31/12/2017 TO 31/05/2018

View Document

18/12/1718 December 2017 CESSATION OF FLEET HUB LIMITED AS A PSC

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAPLES MANAGEMENT LTD

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

20/07/1720 July 2017 24/03/17 STATEMENT OF CAPITAL GBP 100

View Document

13/07/1713 July 2017 SUB-DIVISION 24/03/17

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN STAPLES / 11/07/2017

View Document

15/12/1615 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information