INSTITUTE OF VEHICLE RECOVERY(THE): Filings
Overview
Company Name | INSTITUTE OF VEHICLE RECOVERY(THE) |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 01841644 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for INSTITUTE OF VEHICLE RECOVERY(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 12 pages | AA | ||
Termination of appointment of Andrew Tidbury as a director on Mar 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephen James Vipond as a director on Mar 02, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 12 pages | AA | ||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 13 pages | AA | ||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Forder as a director on Mar 05, 2022 | 1 pages | TM01 | ||
Appointment of Mr John Martin Coldwell as a director on Mar 05, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 12 pages | AA | ||
Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on Oct 31, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 12 pages | AA | ||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Derek Holland as a director on Oct 23, 2020 | 2 pages | AP01 | ||
Appointment of Mr John James Gatward as a director on Oct 23, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Apr 15, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Martin Coldwell as a director on Mar 07, 2020 | 1 pages | TM01 | ||
Termination of appointment of Nigel David Kilburn as a director on Mar 07, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Paul Forder on Jun 17, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Anthony Hartell on Jun 17, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 13 pages | AA | ||
Confirmation statement made on Apr 15, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 13 pages | AA | ||
Confirmation statement made on Apr 15, 2018 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0