Advanced company searchLink opens in new window

VAPORMATT LIMITED

Company number 01479677

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)
24 Jun 2010 CH01 Director's details changed for Robin Stewart Ashworth on 13 June 2010
24 Jun 2010 CH01 Director's details changed for Terry Ives Ashworth on 13 June 2010
24 Jun 2010 CH03 Secretary's details changed for David Antony Schofield on 13 June 2010
24 Jun 2010 CH01 Director's details changed for Michael Roy Teague on 13 June 2010
24 Jun 2010 CH01 Director's details changed for David Antony Schofield on 13 June 2010
25 Nov 2009 AA Full accounts made up to 30 April 2009
23 Jul 2009 363a Return made up to 13/06/09; full list of members
23 Jul 2009 190 Location of debenture register
23 Jul 2009 353 Location of register of members
23 Jul 2009 287 Registered office changed on 23/07/2009 from monarch centre, venture way priorswood industrial estate taunton somerset TA2 8DE
23 Jul 2009 288c Director and secretary's change of particulars / david schofield / 15/06/2009
24 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Dec 2008 AA Full accounts made up to 30 April 2008
28 Aug 2008 395 Particulars of a mortgage or charge / charge no: 4
19 Jun 2008 363a Return made up to 13/06/08; full list of members
02 Jan 2008 288b Secretary resigned
02 Jan 2008 288a New secretary appointed;new director appointed
27 Nov 2007 AA Full accounts made up to 30 April 2007
15 Jun 2007 363a Return made up to 13/06/07; full list of members
15 Jun 2007 287 Registered office changed on 15/06/07 from: the monarch centre venture way priorswood industrial estate taunton somerset TA2 8DE
13 Jun 2007 CERTNM Company name changed hydratec systems LIMITED\certificate issued on 13/06/07
29 Mar 2007 395 Particulars of mortgage/charge
21 Feb 2007 AA Full accounts made up to 30 April 2006
12 Jul 2006 363a Return made up to 13/06/06; full list of members