COUNTRYWIDE VEHICLE CONTRACTS LTD

204 Moulsham Street, Chelmsford, CM2 0LG, England
StatusACTIVE
Company No.06632408
CategoryPrivate Limited Company
Incorporated27 Jun 2008
Age16 years, 5 days
JurisdictionEngland Wales

SUMMARY

COUNTRYWIDE VEHICLE CONTRACTS LTD is an active private limited company with number 06632408. It was incorporated 16 years, 5 days ago, on 27 June 2008. The company address is 204 Moulsham Street, Chelmsford, CM2 0LG, England.



Company Fillings

Confirmation statement with updates

Date: 27 Jun 2024

Action Date: 27 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-27

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2024

Action Date: 24 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-24

Officer name: Mr Bradley John Thurgood

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-10

Officer name: Mr Bradley John Thurgood

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-20

Officer name: Mr Bradley John Thurgood

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Thurgood

Appointment date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-20

Old address: 98 Westbury Lane Buckhurst Hill IG9 5PW England

New address: 204 Moulsham Street Chelmsford CM2 0LG

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alison Jane Thurgood

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bradley John Thurgood

Notification date: 2016-04-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-07-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Bradley John Thurgood

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mrs Alison Jane Thurgood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-20

Old address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom

New address: 98 Westbury Lane Buckhurst Hill IG9 5PW

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-15

Officer name: Mrs Alison Jane Thurgood

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-15

Officer name: Mr Bradley John Thurgood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2016

Action Date: 01 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-01

Capital : 1,040 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-10

Old address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD

New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2015

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-17

Officer name: Mrs Alison Jane Thurgood

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2015

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-17

Officer name: Mr Bradley John Thurgood

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bradley John Thurgood

Termination date: 2014-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Change account reference date company current extended

Date: 04 Mar 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-29

Officer name: Mrs Alison Jane Thurgood

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-29

Officer name: Mr Bradley John Thurgood

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-29

Officer name: Mr Bradley John Thurgood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed countrywide asset finance LIMITED\certificate issued on 21/04/10

Documents

View document PDF

Change of name notice

Date: 21 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA01

Made up date: 2009-06-30

New date: 2009-05-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 08/07/2009 from 14 riverside house lower southend road wickford essex SS11 8BB united kingdom

Documents

View document PDF

Incorporation company

Date: 27 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURROUGH PROPERTY SERVICES LIMITED

WEST WALK BUILDING,LEICESTER,LE1 7LT

Number:03476555
Status:ACTIVE
Category:Private Limited Company

CORNWALL ESTATES (PADSTOW) LIMITED

6 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HH

Number:10680983
Status:ACTIVE
Category:Private Limited Company

DERWENT SECURE SHREDDING LTD

7 PITWOOD ROAD,WORKINGTON,CA14 4JP

Number:10635708
Status:ACTIVE
Category:Private Limited Company

FIRST CASE LTD

151 DRAYTON WALK,NORTHAMPTON,NN2 7SE

Number:11493841
Status:ACTIVE
Category:Private Limited Company

HIGHCLERE SOLUTIONS LIMITED

8 HIGHCLERE ROAD,SOUTHAMPTON,SO16 7AW

Number:10880738
Status:ACTIVE
Category:Private Limited Company

SHE'S GOTT IT LIMITED

4TH FLOOR,DEAN STREET,NE1 1PG

Number:05455817
Status:LIQUIDATION
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