WEST COUNTRY VENDING SERVICE LIMITED
Company number 00923301
- Company Overview for WEST COUNTRY VENDING SERVICE LIMITED (00923301)
- Filing history for WEST COUNTRY VENDING SERVICE LIMITED (00923301)
- People for WEST COUNTRY VENDING SERVICE LIMITED (00923301)
- Charges for WEST COUNTRY VENDING SERVICE LIMITED (00923301)
- More for WEST COUNTRY VENDING SERVICE LIMITED (00923301)
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 Sep 2024 | CS01 | Confirmation statement made on 29 September 2024 with no updates | |
28 Jun 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with updates | |
06 Jul 2023 | AA | Accounts for a dormant company made up to 24 June 2022 | |
22 Dec 2022 | MR01 | Registration of charge 009233010012, created on 21 December 2022 | |
11 Oct 2022 | AA | Full accounts made up to 25 June 2021 | |
30 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
09 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | PSC02 | Notification of The Vending People Limited as a person with significant control on 30 June 2021 | |
31 May 2022 | PSC07 | Cessation of Montagu Group Limited as a person with significant control on 30 June 2021 | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2022 | AA | Full accounts made up to 27 March 2020 | |
30 Sep 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
01 Apr 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 June 2021 | |
23 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2021 | AA | Full accounts made up to 31 March 2019 | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
30 Sep 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
19 Aug 2019 | AD01 | Registered office address changed from Bath Road Peasedown St John Bath BA2 8DH to Priory House, Unit C Gildersome Spur Industrial Estate Leeds LS27 7JZ on 19 August 2019 | |
01 Apr 2019 | AA | Full accounts made up to 31 March 2018 | |
25 Mar 2019 | TM01 | Termination of appointment of Paul Martin Allen as a director on 21 March 2019 | |
01 Nov 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
09 Jul 2018 | MR01 | Registration of charge 009233010011, created on 25 June 2018 |