- Company Overview for V&A ENTERPRISES LIMITED (01955898)
- Filing history for V&A ENTERPRISES LIMITED (01955898)
- People for V&A ENTERPRISES LIMITED (01955898)
- Charges for V&A ENTERPRISES LIMITED (01955898)
- More for V&A ENTERPRISES LIMITED (01955898)
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
|
|
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
|
|
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
|
|
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 |