CAR VAULT (LONDON) LTD

07260920
14 COBHAM ROAD WESTCLIFF-ON-SEA ESSEX SS0 8EA

Documents

Documents
Date Category Description Pages
07 Oct 2024 accounts Annual Accounts 7 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 7 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 accounts Annual Accounts 6 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2021 accounts Annual Accounts 7 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 accounts Annual Accounts 6 Buy now
14 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 officers Change of particulars for director (Mr Nigel Henry Case) 2 Buy now
16 Jul 2020 officers Change of particulars for director (Ms Dinah Mary Jackson) 2 Buy now
30 Jan 2020 accounts Annual Accounts 3 Buy now
28 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2019 accounts Annual Accounts 3 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 accounts Annual Accounts 3 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Dec 2016 accounts Annual Accounts 5 Buy now
03 Jun 2016 annual-return Annual Return 5 Buy now
13 Jan 2016 officers Appointment of secretary (Ian Keith Brookes) 3 Buy now
05 Jan 2016 accounts Annual Accounts 5 Buy now
11 Aug 2015 officers Change of particulars for director (Mr Ian Keith Brookes) 2 Buy now
06 Aug 2015 annual-return Annual Return 5 Buy now
06 Aug 2015 capital Return of Allotment of shares 3 Buy now
25 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2015 accounts Annual Accounts 3 Buy now
10 Jun 2014 annual-return Annual Return 5 Buy now
24 Sep 2013 accounts Annual Accounts 4 Buy now
04 Jun 2013 annual-return Annual Return 5 Buy now
01 May 2013 change-of-name Certificate Change Of Name Company 2 Buy now
01 May 2013 change-of-name Change Of Name Notice 2 Buy now
10 Aug 2012 officers Appointment of director (Mr Ian Keith Brookes) 3 Buy now
23 Jul 2012 annual-return Annual Return 4 Buy now
02 Jul 2012 accounts Annual Accounts 4 Buy now
10 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jan 2012 accounts Annual Accounts 4 Buy now
01 Jul 2011 annual-return Annual Return 3 Buy now
17 Jan 2011 officers Appointment of director (Nigel Case) 6 Buy now
06 Oct 2010 officers Appointment of director (Miss Dinah Jackson) 2 Buy now
06 Oct 2010 officers Termination of appointment of director (Michael Atwal) 1 Buy now
21 May 2010 incorporation Incorporation Company 48 Buy now