VETERAN CAR DIRECTORS LIMITED
Status | ACTIVE |
Company No. | 04289149 |
Category | Private Limited Company |
Incorporated | 18 Sep 2001 |
Age | 22 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
VETERAN CAR DIRECTORS LIMITED is an active private limited company with number 04289149. It was incorporated 22 years, 8 months, 13 days ago, on 18 September 2001. The company address is Jessamine Court Jessamine Court, Ashwell, SG7 5NL, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type dormant
Date: 20 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Termination director company with name termination date
Date: 22 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Montague Adrian Jonathan Goding
Termination date: 2023-05-19
Documents
Appoint person director company with name date
Date: 22 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-19
Officer name: Mr Robert Dennis Hadfield
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Accounts with accounts type dormant
Date: 14 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type dormant
Date: 26 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type dormant
Date: 15 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type dormant
Date: 10 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type dormant
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Accounts with accounts type dormant
Date: 14 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type dormant
Date: 12 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Accounts with accounts type dormant
Date: 27 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Accounts with accounts type dormant
Date: 26 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Termination director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Williamson
Documents
Appoint person director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Montague Adrian Jonathan Goding
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Accounts with accounts type dormant
Date: 26 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type dormant
Date: 03 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bernard Augustine Williamson
Documents
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Hadfield
Documents
Change person director company with change date
Date: 25 Jan 2012
Action Date: 20 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Wilson Smith
Change date: 2012-01-20
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Change account reference date company previous shortened
Date: 22 Dec 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
Made up date: 2012-02-28
New date: 2011-10-31
Documents
Accounts with accounts type dormant
Date: 22 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Accounts with accounts type dormant
Date: 22 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption full
Date: 14 May 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Certificate change of name company
Date: 21 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed veteran car company LIMITED\certificate issued on 21/04/10
Documents
Change of name notice
Date: 21 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Waller
Documents
Termination secretary company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Smith
Documents
Appoint corporate secretary company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Vcc Secretaries Limited
Documents
Appoint person director company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin William Waller
Documents
Termination director company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Ashton
Documents
Appoint person director company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Dennis Hadfield
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Change registered office address company with date old address
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-24
Old address: Jessamine Court 15 High Street Ashwell Baldock Hertfordshire SG7 5NL
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Wilson Smith
Change date: 2009-11-09
Documents
Change person secretary company with change date
Date: 24 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-09
Officer name: Robert Wilson Smith
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Ashton
Change date: 2009-11-09
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/07; full list of members
Documents
Legacy
Date: 23 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 23/04/2009 from, jessamine court, high street ashwell, baldock, hertfordshire, SG7 5NL
Documents
Legacy
Date: 23 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/06; full list of members
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jan 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 18 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Legacy
Date: 28 May 2003
Category: Address
Type: 287
Description: Registered office changed on 28/05/03 from: the old rectory, westmill, buntingford, hertfordshire SG9 9LL
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; full list of members
Documents
Legacy
Date: 30 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 28/02/03
Documents
Legacy
Date: 08 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 08/10/01 from: 1 mitchell lane bristol BS1 6BU
Documents
Certificate change of name company
Date: 04 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nimbusbrook LIMITED\certificate issued on 04/10/01
Documents
Legacy
Date: 03 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
264 SANGLEY ROAD,LONDON,SE6 2JT
Number: | 11848466 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 DERWENT AVENUE,LONDON,SW15 3RA
Number: | 10423346 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 BOUNDARIES ROAD,LONDON,SW12 8HG
Number: | 08504557 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP032354 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
POUND HOUSE,LONDON,N6 5HX
Number: | 11233602 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEDIA WORKSHOP DART MILLS,BUCKFASTLEIGH,TQ11 0NF
Number: | 07562043 |
Status: | ACTIVE |
Category: | Private Limited Company |