- Company Overview for VOC SPARES COMPANY LIMITED (THE) (01220773)
- Filing history for VOC SPARES COMPANY LIMITED (THE) (01220773)
- People for VOC SPARES COMPANY LIMITED (THE) (01220773)
- More for VOC SPARES COMPANY LIMITED (THE) (01220773)
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
|
|
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
|
|
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
|
|
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
|
|
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 |