Download leads from Nexok and grow your business. Find out more

Commercial Vehicle Movements Limited

Documents

Total Documents126
Total Pages522

Filing History

29 January 2021Confirmation statement made on 1 December 2020 with no updates
20 December 2020Total exemption full accounts made up to 31 August 2020
20 November 2020Satisfaction of charge 2 in full
19 December 2019Confirmation statement made on 1 December 2019 with no updates
27 November 2019Total exemption full accounts made up to 31 August 2019
7 January 2019Total exemption full accounts made up to 31 August 2018
21 December 2018Confirmation statement made on 1 December 2018 with no updates
23 February 2018Total exemption full accounts made up to 31 August 2017
24 January 2018Confirmation statement made on 1 December 2017 with no updates
3 February 2017Total exemption small company accounts made up to 31 August 2016
3 February 2017Total exemption small company accounts made up to 31 August 2016
19 December 2016Confirmation statement made on 6 December 2016 with updates
19 December 2016Confirmation statement made on 6 December 2016 with updates
13 December 2016Director's details changed for Kathleen Mary Boulton on 8 January 2013
13 December 2016Director's details changed for Mark Boulton on 8 January 2015
13 December 2016Secretary's details changed for Kathleen Mary Boulton on 8 January 2015
13 December 2016Secretary's details changed for Kathleen Mary Boulton on 8 January 2015
13 December 2016Director's details changed for Kathleen Mary Boulton on 8 January 2013
13 December 2016Director's details changed for Mark Boulton on 8 January 2015
4 May 2016Total exemption small company accounts made up to 31 August 2015
4 May 2016Total exemption small company accounts made up to 31 August 2015
26 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
26 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
8 July 2015Change of name notice
8 July 2015Company name changed north leicester vehicle movements LIMITED\certificate issued on 08/07/15
  • RES15 ‐ Change company name resolution on 2015-06-22
8 July 2015Change of name notice
8 July 2015Company name changed north leicester vehicle movements LIMITED\certificate issued on 08/07/15
  • RES15 ‐ Change company name resolution on 2015-06-22
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
27 November 2014Total exemption small company accounts made up to 31 August 2014
27 November 2014Total exemption small company accounts made up to 31 August 2014
28 January 2014Total exemption small company accounts made up to 31 August 2013
28 January 2014Total exemption small company accounts made up to 31 August 2013
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
16 May 2013Total exemption small company accounts made up to 31 August 2012
16 May 2013Total exemption small company accounts made up to 31 August 2012
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
22 May 2012Total exemption small company accounts made up to 31 August 2011
22 May 2012Total exemption small company accounts made up to 31 August 2011
26 January 2012Registered office address changed from Unit C Scotlands Industrial Estate London Road Coalville Leicestershire LE67 3JJ on 26 January 2012
26 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
26 January 2012Registered office address changed from Unit C Scotlands Industrial Estate London Road Coalville Leicestershire LE67 3JJ on 26 January 2012
26 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
19 January 2011Annual return made up to 28 December 2010 with a full list of shareholders
19 January 2011Annual return made up to 28 December 2010 with a full list of shareholders
7 December 2010Total exemption small company accounts made up to 31 August 2010
7 December 2010Total exemption small company accounts made up to 31 August 2010
25 May 2010Total exemption small company accounts made up to 31 August 2009
25 May 2010Total exemption small company accounts made up to 31 August 2009
29 January 2010Director's details changed for Kathleen Mary Boulton on 29 January 2010
29 January 2010Director's details changed for Mark Boulton on 29 January 2010
29 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
29 January 2010Director's details changed for Mark Boulton on 29 January 2010
29 January 2010Director's details changed for Kathleen Mary Boulton on 29 January 2010
29 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
8 July 2009Particulars of a mortgage or charge / charge no: 2
8 July 2009Particulars of a mortgage or charge / charge no: 2
22 June 2009Total exemption small company accounts made up to 31 August 2008
22 June 2009Total exemption small company accounts made up to 31 August 2008
10 February 2009Return made up to 28/12/08; full list of members
10 February 2009Return made up to 28/12/08; full list of members
22 May 2008Total exemption small company accounts made up to 31 August 2007
22 May 2008Total exemption small company accounts made up to 31 August 2007
25 January 2008Return made up to 28/12/07; full list of members
25 January 2008Return made up to 28/12/07; full list of members
21 April 2007Total exemption small company accounts made up to 31 August 2006
21 April 2007Total exemption small company accounts made up to 31 August 2006
5 February 2007Registered office changed on 05/02/07 from: 69 whitehill road ellistown coalville leicestershire LE67 1EN
5 February 2007Registered office changed on 05/02/07 from: 69 whitehill road ellistown coalville leicestershire LE67 1EN
17 January 2007Return made up to 28/12/06; full list of members
17 January 2007Return made up to 28/12/06; full list of members
15 February 2006Total exemption small company accounts made up to 31 August 2005
15 February 2006Total exemption small company accounts made up to 31 August 2005
6 February 2006Return made up to 28/12/05; full list of members
6 February 2006Return made up to 28/12/05; full list of members
10 March 2005Total exemption small company accounts made up to 31 August 2004
10 March 2005Total exemption small company accounts made up to 31 August 2004
28 January 2005Return made up to 28/12/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
28 January 2005Return made up to 28/12/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
29 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 January 2004Total exemption small company accounts made up to 31 August 2003
26 January 2004Total exemption small company accounts made up to 31 August 2003
26 February 2003Total exemption small company accounts made up to 31 August 2002
26 February 2003Total exemption small company accounts made up to 31 August 2002
25 January 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
25 January 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
21 January 2003Registered office changed on 21/01/03 from: 67 whitehill road ellistown coalville leicestershire LE67 1EN
21 January 2003Secretary resigned
21 January 2003Secretary resigned
21 January 2003Director resigned
21 January 2003Registered office changed on 21/01/03 from: 67 whitehill road ellistown coalville leicestershire LE67 1EN
21 January 2003Director resigned
21 January 2003Director resigned
21 January 2003Director resigned
30 September 2002New director appointed
30 September 2002New secretary appointed;new director appointed
30 September 2002New secretary appointed;new director appointed
30 September 2002New director appointed
19 September 2002Accounting reference date shortened from 31/12/02 to 31/08/02
19 September 2002Particulars of mortgage/charge
19 September 2002Particulars of mortgage/charge
19 September 2002Accounting reference date shortened from 31/12/02 to 31/08/02
29 June 2002Total exemption small company accounts made up to 31 December 2001
29 June 2002Total exemption small company accounts made up to 31 December 2001
11 January 2002Return made up to 28/12/01; full list of members
11 January 2002Ad 19/12/01--------- £ si 99@1=99 £ ic 1/100
11 January 2002Return made up to 28/12/01; full list of members
11 January 2002Ad 19/12/01--------- £ si 99@1=99 £ ic 1/100
3 January 2001New director appointed
3 January 2001New director appointed
3 January 2001New secretary appointed
3 January 2001New director appointed
3 January 2001New secretary appointed
3 January 2001New director appointed
28 December 2000Secretary resigned
28 December 2000Director resigned
28 December 2000Incorporation
28 December 2000Director resigned
28 December 2000Secretary resigned
28 December 2000Incorporation
Sign up now to grow your client base. Plans & Pricing