VEHICLE REMARKETING ASSOCIATION LIMITED

3 Blacksmiths Close 3 Blacksmiths Close, Leicester, LE7 4UJ, England
StatusACTIVE
Company No.06272129
Category
Incorporated07 Jun 2007
Age16 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

VEHICLE REMARKETING ASSOCIATION LIMITED is an active with number 06272129. It was incorporated 16 years, 10 months, 26 days ago, on 07 June 2007. The company address is 3 Blacksmiths Close 3 Blacksmiths Close, Leicester, LE7 4UJ, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louis John Maxwell

Appointment date: 2023-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Davies

Termination date: 2023-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-30

Officer name: Samantha Jane Watkins

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Resolution

Date: 17 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-27

Officer name: Mr Jon Davies

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Davies

Appointment date: 2021-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-27

Officer name: Duncan Brian Josey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-06

Officer name: Mr Derren Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2019

Action Date: 21 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Hartley Keenan

Termination date: 2019-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathy Ann Horsey

Appointment date: 2019-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Butler

Appointment date: 2019-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matt David Bristow

Termination date: 2019-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-06

Officer name: Gordon Timothy Hudson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matt David Bristow

Appointment date: 2018-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-22

Officer name: Mr Marcus James Blakemore

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-22

Officer name: Mr Jayson Anthony Whittington

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Brian Josey

Appointment date: 2018-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2017

Action Date: 02 Jul 2017

Category: Address

Type: AD01

Old address: C/O C/O Jj Marketing Ltd Clock Barn Little Baldon Oxford OX44 9PU

New address: 3 Blacksmiths Close Thrussington Leicester LE7 4UJ

Change date: 2017-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Charles Maltby

Termination date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip James Nothard

Appointment date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Timothy Hudson

Appointment date: 2016-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lewis Davies

Termination date: 2016-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Purvey

Termination date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Darren Mabbutt

Termination date: 2016-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Macleod Barr

Termination date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert George Pontin

Appointment date: 2016-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-17

Officer name: Stephen John Jackson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Charles Maltby

Appointment date: 2015-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-26

Officer name: Stephen Richard Carman

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Mrs Samantha Jane Watkins

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Mr Lee Darren Mabbutt

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Mr Stephen John Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Raggett

Termination date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-19

Officer name: Mark Frank Harris

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2014

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Frank Harris

Termination date: 2014-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-01

Officer name: Tim Maffey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-30

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Charles Saxon

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-17

Officer name: Graham Howes

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Frank Harris

Change date: 2014-03-17

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-17

Officer name: Mr Jeremy Raggett

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-17

Officer name: Mr Glenn Sturley

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tim Maffey

Change date: 2014-03-17

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-17

Officer name: Robert Macleod Barr

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Address

Type: AD01

Old address: C/O C/O Nobull Communications Pump House Stag Place, Town Lane Wooburn Green High Wycombe Buckinghamshire HP10 0TT England

Change date: 2013-12-19

Documents

View document PDF

Annual return company with made up date

Date: 12 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Anthony Xuereb

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Purvey

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Raggett

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Maffey

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Richmond

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hankey

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Denis Hartley Keenan

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Mccarthy

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Fryer

Documents

View document PDF

Resolution

Date: 27 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-30

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Feb 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-30

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Nov 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Carman

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Lewis Davies

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Fryer

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifford John Deller

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 24 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Richmond

Change date: 2011-09-24

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 24 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian John Mccarthy

Change date: 2011-09-24

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 24 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-24

Officer name: Mark Frank Harris

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 24 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-24

Officer name: Graham Howes

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Whittles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Frank Harris

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tomes

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Tomes

Documents

View document PDF

Annual return company with made up date

Date: 14 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iara uk LTD\certificate issued on 30/01/10

Documents

View document PDF

Resolution

Date: 07 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-17

Old address: Silverstone Innovation Centre Silverstone Circuit Silverstone Northamptonshire NN12 8GX

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Cripps

Documents

View document PDF


Some Companies

BOURNEWELL PROPERTIES LTD

25 AMHURST PARADE,LONDON,N16 5AA

Number:04522031
Status:ACTIVE
Category:Private Limited Company

CHANGING MINDS CHANGING LIVES LIMITED

SUITE 4, EAST BARTON BARNS EAST BARTON ROAD,BURY ST EDMUNDS,IP31 2QY

Number:11571370
Status:ACTIVE
Category:Private Limited Company

INDOOR WATER PARKS INTERNATIONAL LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10152290
Status:ACTIVE
Category:Private Limited Company

MODERN HOMES (NOTTINGHAM) LIMITED

SUITE 2 ROSEHILL LUTTERWORTH,LEICESTER,LE8 4DY

Number:03554900
Status:ACTIVE
Category:Private Limited Company

ONE LIFE PROPERTY LTD

72 THE ALDERS,HOUNSLOW,TW5 0HP

Number:11836165
Status:ACTIVE
Category:Private Limited Company

THOROUGHBRED BRITISH RACING LTD

120-124 TOWNGATE,LEYLAND,PR25 2LQ

Number:07436870
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source