Commercial Vehicle Auctions Ltd was founded on 30 October 1975 with its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". There are 8 directors listed for the company. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALTON, Ross | 01 January 2018 | - | 1 |
BASE, Nigel Charles | 01 April 2008 | 13 November 2008 | 1 |
WRIGHT, Charles Peter | 01 January 1998 | 01 September 2006 | 1 |
WRIGHT, Christopher John Bruce | N/A | 31 March 2006 | 1 |
YATES, Adrian | 01 October 2009 | 30 April 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MONTGOMERY, Harold Hugh | 08 February 2019 | - | 1 |
ALLWOOD, Andrew Michael | 01 October 1995 | 30 November 1998 | 1 |
THOMSON, Alan William | 02 September 2013 | 08 February 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 June 2020 | |
CS01 - N/A | 12 June 2020 | |
AP01 - Appointment of director | 27 April 2020 | |
AP01 - Appointment of director | 27 April 2020 | |
AUD - Auditor's letter of resignation | 26 July 2019 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 18 February 2019 | |
AP03 - Appointment of secretary | 10 February 2019 | |
TM02 - Termination of appointment of secretary | 10 February 2019 | |
AA - Annual Accounts | 25 July 2018 | |
AP01 - Appointment of director | 27 February 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 24 June 2016 | |
AR01 - Annual Return | 15 February 2016 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 27 February 2015 | |
AA - Annual Accounts | 30 June 2014 | |
TM01 - Termination of appointment of director | 21 May 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AP03 - Appointment of secretary | 04 November 2013 | |
TM02 - Termination of appointment of secretary | 03 November 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 03 April 2013 | |
RESOLUTIONS - N/A | 03 July 2012 | |
AA - Annual Accounts | 02 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 June 2012 | |
MG01 - Particulars of a mortgage or charge | 15 March 2012 | |
AR01 - Annual Return | 13 March 2012 | |
RESOLUTIONS - N/A | 25 October 2011 | |
AA - Annual Accounts | 26 April 2011 | |
AR01 - Annual Return | 23 March 2011 | |
AR01 - Annual Return | 25 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
AP01 - Appointment of director | 12 May 2010 | |
AA - Annual Accounts | 07 April 2010 | |
AA - Annual Accounts | 15 April 2009 | |
363a - Annual Return | 03 February 2009 | |
288b - Notice of resignation of directors or secretaries | 20 November 2008 | |
AA - Annual Accounts | 31 July 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
363a - Annual Return | 28 March 2008 | |
AA - Annual Accounts | 05 August 2007 | |
363a - Annual Return | 06 March 2007 | |
288a - Notice of appointment of directors or secretaries | 30 November 2006 | |
AUD - Auditor's letter of resignation | 15 September 2006 | |
288b - Notice of resignation of directors or secretaries | 08 September 2006 | |
288b - Notice of resignation of directors or secretaries | 01 September 2006 | |
AA - Annual Accounts | 02 August 2006 | |
288b - Notice of resignation of directors or secretaries | 22 June 2006 | |
363a - Annual Return | 13 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2005 | |
AA - Annual Accounts | 02 August 2005 | |
363s - Annual Return | 14 February 2005 | |
AA - Annual Accounts | 26 July 2004 | |
363s - Annual Return | 09 March 2004 | |
AA - Annual Accounts | 05 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2003 | |
363s - Annual Return | 07 March 2003 | |
AA - Annual Accounts | 11 July 2002 | |
288a - Notice of appointment of directors or secretaries | 08 March 2002 | |
363s - Annual Return | 08 March 2002 | |
288b - Notice of resignation of directors or secretaries | 06 February 2002 | |
AA - Annual Accounts | 12 July 2001 | |
288a - Notice of appointment of directors or secretaries | 10 April 2001 | |
363s - Annual Return | 30 March 2001 | |
AUD - Auditor's letter of resignation | 22 September 2000 | |
AA - Annual Accounts | 31 July 2000 | |
363s - Annual Return | 17 March 2000 | |
AA - Annual Accounts | 01 August 1999 | |
363s - Annual Return | 14 April 1999 | |
288a - Notice of appointment of directors or secretaries | 23 February 1999 | |
AA - Annual Accounts | 31 July 1998 | |
363s - Annual Return | 16 March 1998 | |
288a - Notice of appointment of directors or secretaries | 01 February 1998 | |
AA - Annual Accounts | 14 July 1997 | |
363s - Annual Return | 16 April 1997 | |
AA - Annual Accounts | 19 June 1996 | |
363s - Annual Return | 17 April 1996 | |
288 - N/A | 20 December 1995 | |
288 - N/A | 06 December 1995 | |
AA - Annual Accounts | 07 June 1995 | |
363s - Annual Return | 28 February 1995 | |
AA - Annual Accounts | 20 July 1994 | |
363s - Annual Return | 19 April 1994 | |
AA - Annual Accounts | 11 May 1993 | |
363s - Annual Return | 26 February 1993 | |
AA - Annual Accounts | 10 July 1992 | |
363b - Annual Return | 03 March 1992 | |
AA - Annual Accounts | 04 March 1991 | |
363a - Annual Return | 04 March 1991 | |
288 - N/A | 26 February 1991 | |
288 - N/A | 21 December 1990 | |
287 - Change in situation or address of Registered Office | 14 September 1990 | |
288 - N/A | 23 August 1990 | |
395 - Particulars of a mortgage or charge | 09 August 1990 | |
AA - Annual Accounts | 31 July 1990 | |
363 - Annual Return | 31 July 1990 | |
395 - Particulars of a mortgage or charge | 05 March 1990 | |
AA - Annual Accounts | 11 September 1989 | |
363 - Annual Return | 14 August 1989 | |
RESOLUTIONS - N/A | 24 February 1989 | |
363 - Annual Return | 15 February 1989 | |
CERTNM - Change of name certificate | 14 February 1989 | |
CERTNM - Change of name certificate | 14 February 1989 | |
AA - Annual Accounts | 31 August 1988 | |
AA - Annual Accounts | 30 November 1987 | |
363 - Annual Return | 30 November 1987 | |
AA - Annual Accounts | 12 September 1986 | |
363 - Annual Return | 12 September 1986 | |
NEWINC - New incorporation documents | 30 October 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite mortgage debenture | 10 October 2011 | Outstanding |
N/A |
Debenture | 30 July 1990 | Fully Satisfied |
N/A |
Legal charge | 27 February 1990 | Fully Satisfied |
N/A |