EX FLEET VAN SALES LIMITED

06738421
5A HAIGH MOOR ROAD TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1ED

Documents

Documents
Date Category Description Pages
18 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2023 accounts Annual Accounts 8 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2023 officers Change of particulars for director (Mr Andrew Jonathan Russell) 2 Buy now
22 Dec 2022 accounts Annual Accounts 8 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 8 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 accounts Annual Accounts 8 Buy now
28 Jul 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 accounts Annual Accounts 8 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2018 accounts Annual Accounts 8 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2017 accounts Annual Accounts 6 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
09 Jan 2017 officers Change of particulars for director (Mr Andrew Jonathan Russell) 2 Buy now
09 Jan 2017 officers Termination of appointment of secretary (Stephen Griffiths) 1 Buy now
09 Jan 2017 officers Termination of appointment of secretary (Myra Kershaw) 1 Buy now
27 Jul 2016 accounts Annual Accounts 6 Buy now
21 Dec 2015 annual-return Annual Return 3 Buy now
18 Dec 2015 officers Change of particulars for director (Mr Andrew Jonathan Russell) 2 Buy now
24 Jul 2015 accounts Annual Accounts 6 Buy now
19 Dec 2014 annual-return Annual Return 3 Buy now
30 Jul 2014 accounts Annual Accounts 7 Buy now
19 Nov 2013 annual-return Annual Return 3 Buy now
18 Nov 2013 officers Termination of appointment of director (Myra Kershaw) 1 Buy now
26 Jul 2013 accounts Annual Accounts 7 Buy now
27 Nov 2012 annual-return Annual Return 4 Buy now
26 Sep 2012 officers Termination of appointment of secretary 1 Buy now
26 Sep 2012 officers Termination of appointment of director (Martin Russell) 1 Buy now
17 Sep 2012 officers Appointment of director (Mr Andrew Jonathan Russell) 2 Buy now
27 Jul 2012 accounts Annual Accounts 6 Buy now
23 Nov 2011 annual-return Annual Return 4 Buy now
26 Jul 2011 accounts Annual Accounts 4 Buy now
25 Jan 2011 annual-return Annual Return 5 Buy now
31 Jul 2010 accounts Annual Accounts 4 Buy now
03 Jun 2010 annual-return Annual Return 5 Buy now
03 Jun 2010 officers Change of particulars for director (Myra Kershaw) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Martin Russell) 2 Buy now
28 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Jul 2009 officers Director and secretary appointed myra kershaw 3 Buy now
28 Jul 2009 officers Director appointed martin russell 4 Buy now
24 Jul 2009 officers Appointment terminated director stephen griffiths 2 Buy now
09 Dec 2008 capital Ad 31/10/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
09 Dec 2008 officers Director and secretary appointed stephen griffiths 2 Buy now
06 Nov 2008 resolution Resolution 2 Buy now
06 Nov 2008 officers Appointment terminated director clifford wing 1 Buy now
06 Nov 2008 officers Appointment terminated secretary rwl registrars LIMITED 1 Buy now
31 Oct 2008 incorporation Incorporation Company 22 Buy now