Advanced company searchLink opens in new window

VIGOWOOD LIMITED

Company number 02056698

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)
18 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
13 Oct 2017 AD01 Registered office address changed from Airport House (Suite 9) Purley Way Croydon CR0 0XZ England to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th on 13 October 2017
20 Aug 2017 AD01 Registered office address changed from 153 Stafford Road Wallington Surrey SM6 9BN to Airport House (Suite 9) Purley Way Croydon CR0 0XZ on 20 August 2017
07 Jun 2017 TM01 Termination of appointment of Abel Herrero-Ducloux as a director on 6 March 2017
27 Mar 2017 AP01 Appointment of Mr Arndt Benninghoven as a director on 30 March 2016
27 Mar 2017 TM01 Termination of appointment of Kevin O'mahony as a director on 30 March 2016
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 8
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 8
14 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 8
28 Apr 2013 TM01 Termination of appointment of Marina Petty as a director
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Dec 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
11 Dec 2012 TM02 Termination of appointment of Kevin O'mahony as a secretary
04 Dec 2012 AP04 Appointment of Tryhorn and Hall Accountants Limited as a secretary
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Dec 2011 AD01 Registered office address changed from Newell House, Flat 8, Newell House, Newell Street, Limehouse London E14 7HQ on 28 December 2011
28 Dec 2011 AP01 Appointment of Mr Simon Hugh O'neill as a director
30 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders