Having been setup in 1998, Freedom Vehicle Contracts Ltd has its registered office in Cannock, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Hart, Caroline Ann, Hart, Christopher Neil for Freedom Vehicle Contracts Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HART, Caroline Ann | 25 July 2003 | - | 1 |
HART, Christopher Neil | 09 October 1998 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 September 2020 | |
CH01 - Change of particulars for director | 15 May 2020 | |
CH03 - Change of particulars for secretary | 15 May 2020 | |
MR04 - N/A | 15 May 2020 | |
CS01 - N/A | 02 October 2019 | |
AA - Annual Accounts | 03 June 2019 | |
CS01 - N/A | 09 October 2018 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 11 October 2017 | |
AA - Annual Accounts | 19 May 2017 | |
CS01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 26 April 2016 | |
AR01 - Annual Return | 07 October 2015 | |
AA - Annual Accounts | 04 August 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 21 August 2014 | |
MR01 - N/A | 29 April 2014 | |
AR01 - Annual Return | 30 September 2013 | |
AA - Annual Accounts | 19 August 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 24 August 2012 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 17 August 2011 | |
AR01 - Annual Return | 18 October 2010 | |
AD01 - Change of registered office address | 18 October 2010 | |
AA - Annual Accounts | 06 August 2010 | |
AR01 - Annual Return | 09 October 2009 | |
AA - Annual Accounts | 05 September 2009 | |
363s - Annual Return | 21 October 2008 | |
AA - Annual Accounts | 27 August 2008 | |
363s - Annual Return | 03 November 2007 | |
AA - Annual Accounts | 04 September 2007 | |
363s - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 22 September 2006 | |
363s - Annual Return | 07 October 2005 | |
AA - Annual Accounts | 22 August 2005 | |
363s - Annual Return | 12 October 2004 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 13 October 2003 | |
288a - Notice of appointment of directors or secretaries | 13 October 2003 | |
288b - Notice of resignation of directors or secretaries | 13 October 2003 | |
AA - Annual Accounts | 06 October 2003 | |
288a - Notice of appointment of directors or secretaries | 02 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2003 | |
288b - Notice of resignation of directors or secretaries | 16 September 2003 | |
287 - Change in situation or address of Registered Office | 18 April 2003 | |
287 - Change in situation or address of Registered Office | 14 April 2003 | |
363s - Annual Return | 21 October 2002 | |
AA - Annual Accounts | 14 August 2002 | |
363s - Annual Return | 07 November 2001 | |
AA - Annual Accounts | 24 July 2001 | |
363s - Annual Return | 22 December 2000 | |
AA - Annual Accounts | 14 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 December 1999 | |
363s - Annual Return | 08 November 1999 | |
225 - Change of Accounting Reference Date | 18 August 1999 | |
287 - Change in situation or address of Registered Office | 20 November 1998 | |
288a - Notice of appointment of directors or secretaries | 20 November 1998 | |
288a - Notice of appointment of directors or secretaries | 20 November 1998 | |
288b - Notice of resignation of directors or secretaries | 20 November 1998 | |
288b - Notice of resignation of directors or secretaries | 20 November 1998 | |
NEWINC - New incorporation documents | 09 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 April 2014 | Fully Satisfied |
N/A |