Advanced company searchLink opens in new window

VOC SPARES COMPANY LIMITED (THE)

Company number 01220773

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)
20 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
25 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 14/05/2017
03 Aug 2017 CS01 Confirmation statement made on 14 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 25/08/2017
07 Jul 2017 PSC08 Notification of a person with significant control statement
17 May 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Jun 2016 AR01 Annual return made up to 30 April 2016 with bulk list of shareholders
Statement of capital on 2016-06-13
  • GBP 58,747
12 May 2016 CH01 Director's details changed for Mr Arthur William Farrow on 17 October 2015
20 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Dec 2015 TM01 Termination of appointment of Richard Wheeldon as a director on 9 May 2015
29 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 58,747
30 Apr 2015 AP01 Appointment of Mr Tony Milbourn as a director on 8 March 2015
30 Apr 2015 AP01 Appointment of Mr Malcolm Makenzie as a director on 2 January 2015
09 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Jun 2014 CH01 Director's details changed for Arthur William Farrow on 1 April 2014
13 Jun 2014 CH01 Director's details changed for Ian Roger Savage on 1 April 2014
11 Jun 2014 AR01 Annual return made up to 6 May 2014
Statement of capital on 2014-06-11
  • GBP 58,747
05 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Jan 2014 TM01 Termination of appointment of George Spence as a director
10 May 2013 AR01 Annual return made up to 30 April 2013. List of shareholders has changed
26 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Feb 2013 TM01 Termination of appointment of Ian Alexander as a director
12 Feb 2013 TM01 Termination of appointment of John Kinley as a director
30 May 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010