Founded in 2006, Central England Vehicle Logistics Ltd have registered office in Shrewsbury, Shropshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation has only one director.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Alistair James | 13 July 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 July 2020 | |
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 24 July 2019 | |
AA - Annual Accounts | 19 June 2019 | |
CS01 - N/A | 20 July 2018 | |
AA - Annual Accounts | 14 June 2018 | |
CS01 - N/A | 26 July 2017 | |
AA - Annual Accounts | 22 June 2017 | |
AA01 - Change of accounting reference date | 01 September 2016 | |
CS01 - N/A | 14 July 2016 | |
AA - Annual Accounts | 16 May 2016 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 26 May 2015 | |
AD01 - Change of registered office address | 09 December 2014 | |
AAMD - Amended Accounts | 30 October 2014 | |
AR01 - Annual Return | 25 July 2014 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 17 July 2012 | |
CH01 - Change of particulars for director | 17 July 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AR01 - Annual Return | 27 July 2011 | |
AA - Annual Accounts | 16 May 2011 | |
MG01 - Particulars of a mortgage or charge | 09 September 2010 | |
MG01 - Particulars of a mortgage or charge | 09 September 2010 | |
AR01 - Annual Return | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AA - Annual Accounts | 17 May 2010 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 25 March 2009 | |
287 - Change in situation or address of Registered Office | 04 December 2008 | |
288b - Notice of resignation of directors or secretaries | 29 October 2008 | |
363a - Annual Return | 29 July 2008 | |
AA - Annual Accounts | 12 May 2008 | |
363a - Annual Return | 09 August 2007 | |
395 - Particulars of a mortgage or charge | 15 November 2006 | |
225 - Change of Accounting Reference Date | 27 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2006 | |
NEWINC - New incorporation documents | 13 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 06 September 2010 | Outstanding |
N/A |
Debenture | 06 September 2010 | Outstanding |
N/A |
Fixed and floating charge | 27 October 2006 | Outstanding |
N/A |