Having been setup in 1998, Cedar Vehicle Supply Ltd are based in Stourbridge, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There is one director listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OAKHILL, Barrie Alan | 31 March 1998 | 30 April 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 April 2020 | |
AA - Annual Accounts | 29 February 2020 | |
CS01 - N/A | 11 April 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 11 April 2017 | |
AA - Annual Accounts | 27 January 2017 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 31 January 2016 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 26 April 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 20 May 2010 | |
CH04 - Change of particulars for corporate secretary | 20 May 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 13 June 2008 | |
AA - Annual Accounts | 04 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2007 | |
AA - Annual Accounts | 07 September 2007 | |
363s - Annual Return | 24 May 2007 | |
395 - Particulars of a mortgage or charge | 19 May 2007 | |
AA - Annual Accounts | 10 July 2006 | |
363s - Annual Return | 01 June 2006 | |
363s - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 02 March 2005 | |
395 - Particulars of a mortgage or charge | 21 January 2005 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 25 May 2004 | |
363s - Annual Return | 22 April 2003 | |
AA - Annual Accounts | 16 April 2003 | |
AA - Annual Accounts | 06 June 2002 | |
363s - Annual Return | 22 May 2002 | |
363s - Annual Return | 09 March 2002 | |
288a - Notice of appointment of directors or secretaries | 19 June 2001 | |
288b - Notice of resignation of directors or secretaries | 19 June 2001 | |
287 - Change in situation or address of Registered Office | 19 June 2001 | |
AA - Annual Accounts | 05 June 2001 | |
363s - Annual Return | 23 May 2000 | |
AA - Annual Accounts | 24 January 2000 | |
363s - Annual Return | 25 May 1999 | |
225 - Change of Accounting Reference Date | 01 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 1998 | |
287 - Change in situation or address of Registered Office | 09 June 1998 | |
288a - Notice of appointment of directors or secretaries | 20 May 1998 | |
288a - Notice of appointment of directors or secretaries | 20 May 1998 | |
395 - Particulars of a mortgage or charge | 14 May 1998 | |
288b - Notice of resignation of directors or secretaries | 18 April 1998 | |
288b - Notice of resignation of directors or secretaries | 18 April 1998 | |
NEWINC - New incorporation documents | 31 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 May 2007 | Outstanding |
N/A |
Debenture | 17 January 2005 | Fully Satisfied |
N/A |
Debenture | 13 May 1998 | Fully Satisfied |
N/A |