- Company Overview for VAPORMATT LIMITED (01479677)
- Filing history for VAPORMATT LIMITED (01479677)
- People for VAPORMATT LIMITED (01479677)
- Charges for VAPORMATT LIMITED (01479677)
- More for VAPORMATT LIMITED (01479677)
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) |
---|---|---|---|
17 Jun 2019 | MR01 | Registration of charge 014796770006, created on 17 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
11 Apr 2019 | MR01 | Registration of charge 014796770005, created on 11 April 2019 | |
04 Feb 2019 | PSC07 | Cessation of Richard Kenneth Austin as a person with significant control on 17 October 2018 | |
22 Nov 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Richard Kenneth Austin as a director on 17 October 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from Monarch Centre Venture Way Priorswood Industrial Estate Taunton Somerset TA2 8DE to 2 Robins Drive Bridgwater Somerset TA6 4DL on 2 July 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
12 Jun 2018 | PSC01 | Notification of Tim John England as a person with significant control on 7 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Tim John England as a director on 7 June 2018 | |
31 Jan 2018 | AA | Full accounts made up to 30 April 2017 | |
31 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2017 | PSC01 | Notification of Terry Ives Ashworth as a person with significant control on 13 June 2017 | |
28 Jun 2017 | PSC01 | Notification of Robin Stewart Ashworth as a person with significant control on 13 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Michael Roy Teague as a person with significant control on 13 June 2017 | |
27 Jun 2017 | PSC01 | Notification of Peter Royston Charles as a person with significant control on 13 June 2017 | |
27 Jun 2017 | PSC01 | Notification of Richard Kenneth Austin as a person with significant control on 13 June 2017 | |
27 Jun 2017 | PSC01 | Notification of Helen Kate Flowers Brown as a person with significant control on 13 June 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr Richard Kenneth Austin as a director on 1 April 2017 | |
30 Mar 2017 | CH01 | Director's details changed for Mr Michael Roy Teague on 3 January 2017 | |
31 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | CH01 | Director's details changed for Mrs Helen Kate Flowers Brown on 29 April 2016 | |
14 Jun 2016 | AP01 | Appointment of Mrs Helen Kate Flowers Brown as a director on 9 March 2016 |