VERNON VAN & CAR HIRE LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 Application to strike the company off the register

View Document

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM VERNON GARAGE STATION APPROACH LEIGHTON BUZZARD BEDFORDSHIRE LU7 2LY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR JAMIE GRANT BURGIN

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MISS DEANNE LUCY BURGIN

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MRS FAY LOUISE JENNINGS

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/03/162 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/03/155 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/02/1427 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/03/1315 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/03/121 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/03/113 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA MARY BURGIN / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

24/06/0924 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

20/05/9720 May 1997 EXEMPTION FROM APPOINTING AUDITORS 02/05/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

16/09/9616 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/962 March 1996 DIRECTOR RESIGNED

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 REGISTERED OFFICE CHANGED ON 02/03/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

02/03/962 March 1996 SECRETARY RESIGNED

View Document

26/02/9626 February 1996 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