Advanced company searchLink opens in new window

VERCRO PROPERTIES LIMITED

Company number 00728585

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 48,000
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-28
  • GBP 48,000
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
09 May 2012 AD01 Registered office address changed from 175 the Straits Dudley West Midlands DY3 3AW England on 9 May 2012
30 Mar 2012 AD01 Registered office address changed from C/O Sje Accounting Services 40 Wallows Wood Dudley West Midlands DY3 3AF England on 30 March 2012
21 Feb 2012 AD01 Registered office address changed from Dominique House 1 Church Road Dudley West Midlands DY2 0LY on 21 February 2012
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
14 Jul 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
23 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
22 Dec 2010 CH01 Director's details changed for Amanda Jayne Smithdale on 22 December 2010
22 Dec 2010 CH01 Director's details changed for Dr Richard Barry Smith on 22 December 2010
22 Dec 2010 CH03 Secretary's details changed for Amanda Jayne Smithdale on 22 December 2010
09 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
05 Jan 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Dr Richard Barry Smith on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Amanda Jayne Smithdale on 1 October 2009
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2009 AA Full accounts made up to 30 June 2008
17 Mar 2009 363a Return made up to 04/12/08; full list of members