NEXT VEHICLES LTD

Company Documents

DateDescription
14/01/2514 January 2025 Appointment of Mr Kevin Short as a director on 2025-01-14

View Document

14/01/2514 January 2025 Appointment of Mr Christopher De Vos-Mutton as a director on 2025-01-14

View Document

14/01/2514 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

14/01/2514 January 2025 Termination of appointment of Julian Pearson as a director on 2025-01-14

View Document

14/01/2514 January 2025 Cessation of Julian Pearson as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Notification of Kevin Short as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Notification of Christopher De Vos-Mutton as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/01/2318 January 2023 Registered office address changed from Males Farm Guildford Road Rudgwick Horsham West Sussex RH12 3BG England to Astra House the Common Cranleigh GU6 8RZ on 2023-01-18

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

18/01/2318 January 2023 Change of details for Mr Julian Pearson as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr Julian Pearson on 2023-01-18

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

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

View Accounts

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

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

View Accounts

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

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

View Accounts

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

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

View Accounts

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

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

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM CAR LEASING HOUSE HIGH STREET BRAMLEY GUILDFORD SURREY GU5 0HS

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

11/06/1511 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/03/1519 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

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

View Accounts

21/05/1321 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PEARSON / 21/05/2013

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM NEXT HOUSE HIGH STREET BRAMLEY GUILDFORD SURREY GU5 0HS ENGLAND

View Document

02/11/122 November 2012 COMPANY NAME CHANGED CAR LEASING LTD CERTIFICATE ISSUED ON 02/11/12

View Document

25/10/1225 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM NEXT HOUSE, HIGH STREET BRAMLEY GIULDFORD SURREY GU5 0HS

View Document

21/05/1021 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PEARSON / 21/05/2008

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY SANDRA PEARSON

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

29/02/0829 February 2008 SECRETARY'S CHANGE OF PARTICULARS / SANDRA PEARSON / 01/01/2008

View Document

12/06/0712 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

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