Advanced company searchLink opens in new window

V&A ENTERPRISES LIMITED

Company number 01955898

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)
21 Jul 2017 AA Full accounts made up to 31 March 2017
12 Jun 2017 TM01 Termination of appointment of Elaine Anne Bedell as a director on 12 June 2017
13 Mar 2017 AP01 Appointment of Mr Tristram Julian William Hunt as a director on 10 March 2017
07 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
07 Mar 2017 TM01 Termination of appointment of Martin Eugen Roth as a director on 1 November 2016
14 Jul 2016 AA Full accounts made up to 31 March 2016
05 Jul 2016 TM02 Termination of appointment of Heather Francis as a secretary on 4 July 2016
05 Jul 2016 AP03 Appointment of Mr Anthony Laurence Misquitta as a secretary on 4 July 2016
22 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 202,528
03 Feb 2016 TM01 Termination of appointment of John Stewart Nicoll as a director on 26 January 2016
25 Nov 2015 AP01 Appointment of Mr Robert Alan Glick as a director on 24 November 2015
25 Nov 2015 AP01 Appointment of Elaine Bedell as a director on 24 November 2015
08 Oct 2015 TM01 Termination of appointment of Michelle Ogundehin as a director on 29 September 2015
01 Jul 2015 AA Full accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 202,528
09 Mar 2015 CH01 Director's details changed for Mr Mark Jonathan Sebba on 1 August 2014
21 Nov 2014 TM01 Termination of appointment of Samir Shah as a director on 21 November 2014
22 Oct 2014 AP03 Appointment of Ms Heather Francis as a secretary on 22 October 2014
22 Oct 2014 TM02 Termination of appointment of Dorota Dominiczak as a secretary on 22 October 2014
11 Sep 2014 AP01 Appointment of Mr Alexander Stitt as a director on 10 July 2014
21 Jul 2014 AA Full accounts made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 202,528
05 Dec 2013 TM01 Termination of appointment of Charles Morrissey as a director
05 Dec 2013 TM01 Termination of appointment of Joanna Prosser as a director
03 Oct 2013 AP01 Appointment of Mr Timothy Iain Reeve as a director