WEST CRAVEN AUTO ELECTRICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

14/02/2414 February 2024 Notification of Nick Howarth as a person with significant control on 2024-02-13

View Document

17/01/2417 January 2024 Termination of appointment of Nicholas Andrew Joseph Howarth as a director on 2024-01-17

View Document

17/01/2417 January 2024 Notification of Philip Jeffrey Howarth as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Cessation of Nicholas Andrew Joseph Howarth as a person with significant control on 2024-01-17

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

11/05/1811 May 2018 20/03/18 STATEMENT OF CAPITAL GBP 2

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR PHILIP JEFFREY HOWARTH

View Document

28/03/1828 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1828 March 2018 COMPANY NAME CHANGED OPTIMUM VEHICLE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/03/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

14/01/1614 January 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


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