NEW CARS AND VANS 4 LESS .COM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/07/2525 July 2025 | Confirmation statement made on 2025-07-11 with no updates |
| 18/02/2518 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 26/07/2426 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 19/02/2419 February 2024 | Previous accounting period extended from 2023-05-29 to 2023-05-31 |
| 21/07/2321 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-05-31 |
| 28/02/2328 February 2023 | Previous accounting period shortened from 2022-05-30 to 2022-05-29 |
| 27/02/2327 February 2023 | Cessation of John Joseph Hollett as a person with significant control on 2023-02-27 |
| 27/02/2327 February 2023 | Notification of Keltie Jayne Hollett as a person with significant control on 2023-02-27 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 11/05/2211 May 2022 | Total exemption full accounts made up to 2021-05-31 |
| 11/02/2211 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 09/04/219 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
| 16/07/1916 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KELTIE HOLLETT / 04/07/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 14/09/1814 September 2018 | REGISTERED OFFICE CHANGED ON 14/09/2018 FROM C/O SHADDICK SMITH LLP ROYAL BANK OF SCOTLAND CHAMBERS MARKET STREET LEIGH LANCASHIRE WN7 1ED |
| 20/08/1820 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KELTIE HOLLETT / 16/08/2018 |
| 20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
| 20/08/1820 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH HOLLETT / 16/08/2018 |
| 26/07/1826 July 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 27/04/1827 April 2018 | PREVSHO FROM 31/07/2017 TO 31/05/2017 |
| 18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOLLETT / 12/07/2014 |
| 31/07/1531 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 16/07/1416 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 13/08/1313 August 2013 | DIRECTOR APPOINTED MRS KELTIE HOLLETT |
| 13/08/1313 August 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 07/02/137 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 25/07/1225 July 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
| 08/08/118 August 2011 | REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
| 11/07/1111 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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