Advanced company searchLink opens in new window

VALE AND DOWNLAND MUSEUM (RETAIL) LIMITED

Company number 01957398

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)
08 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 8 August 2020
27 Dec 2019 CS01 Confirmation statement made on 27 December 2019 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jul 2019 TM01 Termination of appointment of Charles St John Dickson as a director on 4 July 2019
08 Jul 2019 AP01 Appointment of Mr Geoffrey Ronald Rice as a director on 4 July 2019
29 Dec 2018 CS01 Confirmation statement made on 27 December 2018 with no updates
21 Nov 2018 AA Micro company accounts made up to 31 March 2018
23 Jan 2018 CS01 Confirmation statement made on 27 December 2017 with no updates
04 Aug 2017 AA Micro company accounts made up to 31 March 2017
04 Aug 2017 PSC02 Notification of Vale and Downland Museum (Wantage) as a person with significant control on 6 April 2016
10 Feb 2017 AD03 Register(s) moved to registered inspection location 19 Church Street Wantage OX12 8BL
10 Feb 2017 AD01 Registered office address changed from 6 Newbury Street Wantage Oxfordshire OX12 8BS to 19 Church Street Wantage OX12 8BL on 10 February 2017
10 Feb 2017 AD02 Register inspection address has been changed to 19 Church Street Wantage OX12 8BL
29 Dec 2016 CS01 Confirmation statement made on 27 December 2016 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jun 2015 TM01 Termination of appointment of Elizabeth Anne Sadler as a director on 24 June 2015
13 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
08 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
24 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
07 Dec 2012 AP01 Appointment of Mr Charles St John Dickson as a director
07 Dec 2012 AP01 Appointment of Mr Wiiliam Paul Falkenau as a director