- Company Overview for VERCRO PROPERTIES LIMITED (00728585)
- Filing history for VERCRO PROPERTIES LIMITED (00728585)
- People for VERCRO PROPERTIES LIMITED (00728585)
- Charges for VERCRO PROPERTIES LIMITED (00728585)
- More for VERCRO PROPERTIES LIMITED (00728585)
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
|
|
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
|
|
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 |