Advanced company searchLink opens in new window

VOXWELL LANE LTD

Company number 00836010

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)
06 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 May 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
26 Apr 2011 TM02 Termination of appointment of Ian Beale as a secretary
11 Feb 2011 AA Accounts for a small company made up to 31 October 2010
09 Feb 2011 TM01 Termination of appointment of Ian Beale as a director
30 Jul 2010 AA Accounts for a small company made up to 31 October 2009
04 May 2010 MG01 Particulars of a mortgage or charge / charge no: 6
26 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
26 Mar 2010 AD02 Register inspection address has been changed
26 Mar 2010 CH01 Director's details changed for Simon Merryl Jones on 4 January 2010
26 Mar 2010 CH01 Director's details changed for Simon Merryl Jones on 4 January 2010
15 May 2009 AA Accounts for a small company made up to 31 October 2008
20 Mar 2009 363a Return made up to 08/03/09; full list of members
14 Apr 2008 AA Accounts for a small company made up to 31 October 2007
08 Apr 2008 363a Return made up to 08/03/08; full list of members
04 Apr 2008 88(2) Ad 25/02/08\gbp si 400000@1=400000\gbp ic 11333/411333\
04 Apr 2008 123 Nc inc already adjusted 25/02/08
04 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 Mar 2008 288a Director appointed mr stephen robertshaw
17 Jul 2007 AA Accounts for a small company made up to 31 October 2006
28 Mar 2007 288c Director's particulars changed
28 Mar 2007 363a Return made up to 08/03/07; full list of members
22 Mar 2007 287 Registered office changed on 22/03/07 from: the oxstalls evesham worcestershire WR11 4TS
16 Jan 2007 395 Particulars of mortgage/charge