VEHICLE CONTRACTS - History of Changes


DateDescription
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