VEHICLE TRACKING LIMITED

05034525
31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED

Documents

Documents
Date Category Description Pages
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 accounts Annual Accounts 9 Buy now
25 May 2023 officers Change of particulars for secretary (Stacy Julia Parker) 1 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 9 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 accounts Annual Accounts 11 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2020 accounts Annual Accounts 10 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 10 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 accounts Annual Accounts 10 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2017 accounts Annual Accounts 11 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Dec 2016 accounts Annual Accounts 4 Buy now
08 Feb 2016 annual-return Annual Return 3 Buy now
19 Nov 2015 accounts Annual Accounts 5 Buy now
16 Feb 2015 annual-return Annual Return 3 Buy now
11 Jun 2014 accounts Annual Accounts 5 Buy now
27 Feb 2014 annual-return Annual Return 3 Buy now
12 Dec 2013 accounts Annual Accounts 5 Buy now
20 Mar 2013 annual-return Annual Return 3 Buy now
08 Nov 2012 accounts Annual Accounts 6 Buy now
14 Feb 2012 annual-return Annual Return 3 Buy now
08 Jul 2011 accounts Annual Accounts 5 Buy now
23 Mar 2011 officers Change of particulars for director (Simon Anthony Parker) 2 Buy now
23 Mar 2011 annual-return Annual Return 4 Buy now
14 Jan 2011 officers Appointment of secretary (Stacy Julia Parker) 3 Buy now
05 Jan 2011 accounts Annual Accounts 5 Buy now
23 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2010 officers Termination of appointment of secretary (Michael Pearson) 1 Buy now
05 Feb 2010 annual-return Annual Return 4 Buy now
16 Jan 2010 accounts Annual Accounts 5 Buy now
25 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
11 Feb 2009 annual-return Return made up to 04/02/09; full list of members 3 Buy now
06 Oct 2008 accounts Annual Accounts 5 Buy now
24 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
04 Mar 2008 annual-return Return made up to 04/02/08; change of members 6 Buy now
14 Nov 2007 accounts Annual Accounts 5 Buy now
24 Apr 2007 officers Director resigned 1 Buy now
24 Apr 2007 officers Director resigned 1 Buy now
13 Apr 2007 annual-return Return made up to 04/02/07; full list of members 7 Buy now
01 Feb 2007 address Registered office changed on 01/02/07 from: 1 park view court st pauls road shipley west yorkshire BD18 3DZ 1 Buy now
09 Oct 2006 capital Ad 25/09/06--------- £ si 101@1=101 £ ic 100/201 2 Buy now
18 Jul 2006 accounts Annual Accounts 6 Buy now
09 Jun 2006 officers New director appointed 1 Buy now
09 Jun 2006 officers New director appointed 1 Buy now
10 Feb 2006 annual-return Return made up to 04/02/06; full list of members 6 Buy now
17 Nov 2005 accounts Annual Accounts 6 Buy now
28 Sep 2005 address Registered office changed on 28/09/05 from: 107/109 washway road sale cheshire M33 7TY 1 Buy now
17 Mar 2005 annual-return Return made up to 04/02/05; full list of members 6 Buy now
28 Jul 2004 officers Secretary resigned;director resigned 1 Buy now
28 Jul 2004 officers New secretary appointed 2 Buy now
27 May 2004 officers New director appointed 2 Buy now
04 Mar 2004 officers Secretary resigned 1 Buy now
04 Mar 2004 officers New secretary appointed 2 Buy now
19 Feb 2004 officers Director resigned 1 Buy now
19 Feb 2004 officers New director appointed 2 Buy now
19 Feb 2004 capital Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 Feb 2004 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
04 Feb 2004 incorporation Incorporation Company 16 Buy now