Date | Description |
2025-04-09 |
insert address 1.6T Hybrid N Line 5dr Auto
Hybrid
In |
2024-12-04 |
insert about_pages_linkeddomain financial-ombudsman.org.uk |
2024-12-04 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
2024-12-04 |
insert index_pages_linkeddomain financial-ombudsman.org.uk |
2024-12-04 |
insert terms_pages_linkeddomain financial-ombudsman.org.uk |
2024-07-31 |
delete address on 24 months, 10000 miles PA |
2024-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/24, NO UPDATES |
2024-06-30 |
delete address School House
St Philips Court
Coleshill
Birmingham
B46 3AD |
2024-06-30 |
delete address School House,
St Philips Court,
Coleshill,
B46 3AD |
2024-06-30 |
insert address Suite B
1B Bagshaw Close
Coventry
CV8 3EX |
2024-06-30 |
insert address on 24 months, 10000 miles PA |
2024-06-30 |
update primary_contact School House
St Philips Court
Coleshill
Birmingham
B46 3AD => Suite B
1B Bagshaw Close
Coventry
CV8 3EX |
2024-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2024 FROM
SCHOOL HOUSE ST PHILIPS COURT, SCHOOL HOUSE
COLESHILL
BIRMINGHAM
B46 3AD
ENGLAND |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2023-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-30 => 2025-09-30 |
2024-03-23 |
delete general_emails in..@vehiclecontract.com |
2024-03-23 |
insert general_emails in..@vehiclecontract.co.uk |
2024-03-23 |
delete address 135kW Cooper S Level 2 33kWh 3dr Auto
Electric
In |
2024-03-23 |
delete email in..@vehiclecontract.com |
2024-03-23 |
delete person Geoff Phillips |
2024-03-23 |
insert email in..@vehiclecontract.co.uk |
2024-03-23 |
update person_description Robert Harris => Robert Harris |
2024-03-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2023-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-10-09 |
insert address 135kW Cooper S Level 2 33kWh 3dr Auto
Electric
In |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-06 |
delete address 100kW GT 50kWh 5dr Auto
Electric
In |
2023-07-03 |
insert address 100kW GT 50kWh 5dr Auto
Electric
In |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES |
2023-04-07 |
delete address BLYTHE HOUSE CHURCH HILL COLESHILL BIRMINGHAM ENGLAND B46 3AD |
2023-04-07 |
insert address SCHOOL HOUSE ST PHILIPS COURT, SCHOOL HOUSE COLESHILL BIRMINGHAM ENGLAND B46 3AD |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PHILLIPS |
2023-01-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFFREY PHILLIPS |
2022-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-11-09 |
insert address School House
St Philips Court
Coleshill
Birmingham
B46 3AD |
2022-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2022 FROM
BLYTHE HOUSE CHURCH HILL
COLESHILL
BIRMINGHAM
B46 3AD
ENGLAND |
2022-10-09 |
delete address Blythe House,
St Philips Court,
Coleshill,
B46 3AD |
2022-10-09 |
insert address School House,
St Philips Court,
Coleshill,
B46 3AD |
2022-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES |
2022-07-08 |
delete email jr..@vehiclecontracts.co.uk |
2022-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RUDDICK |
2021-12-08 |
delete about_pages_linkeddomain bvrla.co.uk |
2021-12-08 |
insert person Geoff Phillips |
2021-12-08 |
insert person Robert Harris |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLYTHE HOUSE HOLDINGS LTD |
2021-10-21 |
update statutory_documents CESSATION OF GEOFFREY LEE PHILLIPS AS A PSC |
2021-10-21 |
update statutory_documents CESSATION OF GRAHAM DRUMMOND TREBLE AS A PSC |
2021-10-21 |
update statutory_documents CESSATION OF ROBERT HARRIS AS A PSC |
2021-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM TREBLE |
2021-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES |
2021-04-16 |
delete address 24 months, 10000 miles PA |
2021-02-22 |
insert address 24 months, 10000 miles PA |
2021-01-22 |
delete address Blythe House, St Philips Court, Coleshill, Birmingham, West Midlands, B46 3AD |
2021-01-22 |
delete phone 0800 023 4567 |
2021-01-22 |
delete terms_pages_linkeddomain financial-ombudsman.org.uk |
2021-01-22 |
insert email co..@bvrla.co.uk |
2021-01-22 |
insert phone 0300 123 9123 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
2019-08-07 |
delete source_ip 77.68.37.127 |
2019-08-07 |
insert source_ip 78.136.50.228 |
2019-07-07 |
delete person Brian Hutcheson |
2019-07-07 |
delete person Emma Wilks |
2019-07-07 |
insert person FIONA PASSEY |
2019-06-06 |
insert person Emma Morton |
2019-05-05 |
delete person Andrew Davis |
2019-05-05 |
delete person Graham Jones |
2019-05-05 |
delete person Kathleen Hunt |
2019-05-05 |
delete person Stuart Evans |
2019-05-05 |
insert person Brian Hutcheson |
2019-05-05 |
insert person Emma Wilks |
2019-04-05 |
delete person Ann Breen |
2019-04-05 |
delete person Judith Crow |
2019-04-05 |
delete person Stewart Jarvie |
2019-04-05 |
delete person Susan Davis |
2019-04-05 |
insert person Andrew Davis |
2019-04-05 |
insert person Graham Jones |
2019-04-05 |
insert person Kathleen Hunt |
2019-04-05 |
insert person Stuart Evans |
2019-01-22 |
delete person David Matthews |
2019-01-22 |
delete person Maria Ansell |
2019-01-22 |
delete person Steve Goss |
2019-01-22 |
insert person Ann Breen |
2019-01-22 |
insert person Judith Crow |
2019-01-22 |
insert person Stewart Jarvie |
2019-01-22 |
insert person Susan Davis |
2018-12-16 |
delete person Christopher Hunt |
2018-12-16 |
delete person Michael Baker |
2018-12-16 |
delete person Phil Cottam |
2018-12-16 |
insert person David Matthews |
2018-12-16 |
insert person Maria Ansell |
2018-12-16 |
insert person Steve Goss |
2018-10-17 |
insert general_emails in..@caranddriving.com |
2018-10-17 |
delete person David Hollingsworth |
2018-10-17 |
delete person Nicholas Birch |
2018-10-17 |
insert email in..@caranddriving.com |
2018-10-17 |
insert person Christopher Hunt |
2018-10-17 |
insert person Phil Cottam |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-08-18 |
delete person Stephen Davidson |
2018-08-18 |
insert person Michael Baker |
2018-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
2018-03-19 |
insert person Jasbir Peter Chahal |
2018-03-19 |
insert person John Gibson |
2018-03-19 |
insert person Simon Smith |
2018-02-02 |
delete person Barbara Emmerton |
2018-02-02 |
delete person Luke Ryan |
2018-02-02 |
delete person Melinda Robson |
2017-12-24 |
delete person Andrew Thomas |
2017-12-24 |
delete person Mark Stinson |
2017-12-24 |
insert person Barbara Emmerton |
2017-12-24 |
insert person Luke Ryan |
2017-12-24 |
insert person Melinda Robson |
2017-11-15 |
update website_status FlippedRobots => OK |
2017-11-15 |
delete person Alex Coley |
2017-11-15 |
delete person Gardner Elkins |
2017-11-15 |
insert person Andrew Thomas |
2017-11-15 |
insert person Mark Stinson |
2017-11-15 |
insert vat 754 4984 88 |
2017-10-18 |
update website_status OK => FlippedRobots |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
2017-07-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY LEE PHILLIPS |
2017-07-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DRUMMOND TREBLE |
2017-07-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DRUMMOND TREBLE |
2017-07-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DRUMMOND TREBLE |
2017-07-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HARRIS |
2017-06-22 |
insert person Gardner Elkins |
2017-05-08 |
delete alias Vehicle Contract Ltd |
2017-05-08 |
insert person Alex Coley |
2017-03-06 |
delete person Brian Winters |
2017-03-06 |
delete person Graham Jones |
2017-03-06 |
delete person Kelvin Campbell |
2017-03-06 |
delete person Mark Sleaford |
2017-03-06 |
insert alias Vehicle Contract Ltd |
2017-01-14 |
insert person Brian Winters |
2017-01-14 |
insert person Graham Jones |
2017-01-14 |
update robots_txt_status www.vehiclecontracts.co.uk: 404 => 200 |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-02 |
delete contact_pages_linkeddomain google.co.uk |
2016-12-02 |
insert about_pages_linkeddomain reviews.co.uk |
2016-12-02 |
insert person Kelvin Campbell |
2016-12-02 |
insert person Mark Sleaford |
2016-12-02 |
update robots_txt_status www.vehiclecontracts.co.uk: 200 => 404 |
2016-10-10 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-10-05 |
update robots_txt_status www.vehiclecontracts.co.uk: 404 => 200 |
2016-09-08 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
2016-09-08 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-08-08 |
update statutory_documents 26/06/16 FULL LIST |
2016-07-13 |
delete registration_number HR-V 1.6 i |
2016-05-19 |
delete source_ip 88.208.220.185 |
2016-05-19 |
insert source_ip 77.68.37.127 |
2016-03-13 |
delete address GROUND FLOOR UNIT 3 THE LIBRARY ST PHILIPS COURT COLESHILL BIRMINGHAM B46 3AD |
2016-03-13 |
insert address BLYTHE HOUSE CHURCH HILL COLESHILL BIRMINGHAM ENGLAND B46 3AD |
2016-03-13 |
update registered_address |
2016-02-07 |
insert address Blythe House
St Philips Court
Coleshill
Birmingham
B46 3AD |
2016-02-07 |
insert registration_number 725582 |
2016-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2016 FROM
GROUND FLOOR UNIT 3
THE LIBRARY ST PHILIPS COURT
COLESHILL
BIRMINGHAM
B46 3AD |
2016-01-10 |
insert registration_number Z8755452 |
2015-11-17 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT TIMOTHY RUDDICK |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-04 |
insert registration_number HR-V 1.6 i |
2015-08-13 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-08-13 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-07-23 |
update statutory_documents 26/06/15 FULL LIST |
2015-06-11 |
delete source_ip 213.171.220.232 |
2015-06-11 |
insert source_ip 88.208.220.185 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
2014-08-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
2014-07-23 |
update statutory_documents 26/06/14 FULL LIST |
2014-04-21 |
delete about_pages_linkeddomain contracthire-and-leasing.co.uk |
2014-04-21 |
insert registration_number 4021352 |
2014-04-21 |
insert terms_pages_linkeddomain aboutcookies.org |
2013-12-05 |
delete phone 0845 8400037 |
2013-11-18 |
delete about_pages_linkeddomain tishansoft.co.uk |
2013-11-18 |
delete contact_pages_linkeddomain contracthire-and-leasing.co.uk |
2013-11-18 |
delete contact_pages_linkeddomain tishansoft.co.uk |
2013-11-18 |
delete terms_pages_linkeddomain contracthire-and-leasing.co.uk |
2013-11-18 |
delete terms_pages_linkeddomain tishansoft.co.uk |
2013-11-18 |
update founded_year null => 1990 |
2013-11-07 |
update account_ref_day 25 => 31 |
2013-11-07 |
update accounts_next_due_date 2014-09-25 => 2014-09-30 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-25 => 2014-09-25 |
2013-10-01 |
update statutory_documents CURREXT FROM 25/12/2013 TO 31/12/2013 |
2013-09-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
2013-09-06 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-08-12 |
update statutory_documents 26/06/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-25 => 2013-09-25 |
2013-06-21 |
delete sic_code 6521 - Financial leasing |
2013-06-21 |
insert sic_code 64910 - Financial leasing |
2013-06-21 |
update returns_last_madeup_date 2011-06-26 => 2012-06-26 |
2013-06-21 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
2012-09-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-23 |
update statutory_documents 26/06/12 FULL LIST |
2011-09-01 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-12 |
update statutory_documents 26/06/11 FULL LIST |
2010-08-11 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-28 |
update statutory_documents 26/06/10 FULL LIST |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DRUMMOND TREBLE / 01/01/2010 |
2010-05-06 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT HARRIS |
2010-04-26 |
update statutory_documents 01/01/10 STATEMENT OF CAPITAL GBP 10090 |
2009-08-14 |
update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
2009-06-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-08-08 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-04 |
update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
2007-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-02 |
update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
2007-07-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-07-18 |
update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
2006-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/06 FROM:
OFFICE 4
CHANTRY HOUSE
COLESHILL
WARWICKSHIRE B46 3AX |
2006-06-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-07-15 |
update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
2005-07-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-07-21 |
update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
2004-06-22 |
update statutory_documents £ IC 100/95
18/05/04
£ SR 5@1=5 |
2004-04-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/03 FROM:
95 STOCKFIELD ROAD
ACOCKS GREEN
BIRMINGHAM
B27 6AT |
2003-07-31 |
update statutory_documents RETURN MADE UP TO 26/06/03; NO CHANGE OF MEMBERS |
2003-03-07 |
update statutory_documents RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
2002-07-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/02 FROM:
4 SHAW PARK BUSINESS VILLAGE
SHAW ROAD
WOLVERHAMPTON
WV10 9LE |
2002-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-03-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-13 |
update statutory_documents SECRETARY RESIGNED |
2001-12-28 |
update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
2001-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/01 FROM:
THE DOT BARN
OLDWICH LA WEST, CHADWICK END
SOLIHULL
WEST MIDLANDS B93 0BJ |
2001-05-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 25/12/01 |
2000-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |