Advanced company searchLink opens in new window

VENAGLASS LIMITED

Company number 01258242

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)
13 Jan 2015 MR05 All of the property or undertaking has been released and no longer forms part of charge 25
16 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
16 Dec 2014 CH01 Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 20 November 2013
16 Jun 2014 AA Accounts for a small company made up to 31 December 2013
23 Dec 2013 MR01 Registration of charge 012582420035
27 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
01 Aug 2013 AA Accounts for a small company made up to 31 December 2012
09 May 2013 AP01 Appointment of Mr Jerome Henry Vaughan as a director
27 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
27 Nov 2012 CH01 Director's details changed for Lorna Patricia Vaughan on 17 November 2012
18 Oct 2012 AP01 Appointment of Lorna Patricia Vaughan as a director
18 Sep 2012 AA Accounts for a small company made up to 31 December 2011
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 34
29 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
30 Sep 2011 AA Accounts for a small company made up to 31 December 2010
25 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
25 Nov 2010 AD01 Registered office address changed from C/O C/O Sayers Butterworth Llp 3Rd Floor 12 Gough Square London EC4A 3DW on 25 November 2010
25 Sep 2010 AA Accounts for a small company made up to 31 December 2009
11 Mar 2010 AD01 Registered office address changed from 18 Bentinck Street London W1U 2AR on 11 March 2010
20 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jan 2010 CC01 Notice of Restriction on the Company's Articles
14 Dec 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
14 Dec 2009 CH04 Secretary's details changed for Boodle Hatfield Secretarial Limited on 16 November 2009
14 Dec 2009 CH01 Director's details changed for Mr Patrick Vaughan on 16 November 2009
14 Dec 2009 CH01 Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 16 November 2009