Advanced company searchLink opens in new window

S. & M. VILLIERS SECURITIES LIMITED

Company number 01040900

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)
04 Dec 2017 AP01 Appointment of Steven Villiers as a director on 4 December 2017
04 Dec 2017 AP01 Appointment of Frank Villiers as a director on 4 December 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
04 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
12 May 2016 AA Micro company accounts made up to 31 December 2015
12 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 25,000
21 May 2015 AA Micro company accounts made up to 31 December 2014
21 May 2015 AD01 Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 21 May 2015
13 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 25,000
20 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
20 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
08 Oct 2012 SH08 Change of share class name or designation
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
30 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 8
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Sep 2011 AD01 Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 9 September 2011
27 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
27 Jan 2011 AD01 Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 27 January 2011
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Millicent Villiers on 30 November 2009