VANS ONCALL TRANSPORT LTD.

Company Documents

DateDescription
26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075263510001

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

01/12/171 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 1A PRICES AVENUE MARGATE CT9 2NS ENGLAND

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR ZANOXOLO VUYANI TSHABALALA

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 98 UPMINSTER ROAD HORNCHURCH ESSEX RM12 6PR

View Document

08/03/168 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/02/1227 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 42 PERTH COURT DENMARK HILL CAMBERWELL LONDON SE5 8HX ENGLAND

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY ZANOXOLO TSHABALALA

View Document

07/11/117 November 2011 COMPANY NAME CHANGED VANS ONCALL TRANSANSPORT LIMITED CERTIFICATE ISSUED ON 07/11/11

View Document

11/02/1111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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