VOLUNTARY EMERGENCY SERVICE TRANSPORT (V.E.S.T.)
Company number 02059997
- Company Overview for VOLUNTARY EMERGENCY SERVICE TRANSPORT (V.E.S.T.) (02059997)
- Filing history for VOLUNTARY EMERGENCY SERVICE TRANSPORT (V.E.S.T.) (02059997)
- People for VOLUNTARY EMERGENCY SERVICE TRANSPORT (V.E.S.T.) (02059997)
- Charges for VOLUNTARY EMERGENCY SERVICE TRANSPORT (V.E.S.T.) (02059997)
- More for VOLUNTARY EMERGENCY SERVICE TRANSPORT (V.E.S.T.) (02059997)
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) |
---|---|---|---|
22 Aug 2017 | CH01 | Director's details changed for Christine Rosemary Davies on 22 August 2017 | |
22 Aug 2017 | CH03 | Secretary's details changed for Christine Rosemary Davies on 22 August 2017 | |
24 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
24 Jul 2017 | PSC07 | Cessation of Martin Healey as a person with significant control on 6 April 2017 | |
17 Jul 2017 | PSC01 | Notification of Martin Healey as a person with significant control on 6 April 2017 | |
17 Jul 2017 | CH01 | Director's details changed for Professor Martin Healey on 17 July 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
07 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
22 Jun 2016 | AR01 | Annual return made up to 17 June 2016 no member list | |
21 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
22 Jun 2015 | AR01 | Annual return made up to 17 June 2015 no member list | |
13 May 2015 | AP01 | Appointment of Miss Ceri Louise Witchard as a director on 8 April 2015 | |
13 May 2015 | AP01 | Appointment of Mr Robert Carl Green as a director on 8 April 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Robert Charles Smith as a director on 10 September 2014 | |
16 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Michael Sean Regan as a director on 31 July 2014 | |
20 Jun 2014 | AR01 | Annual return made up to 17 June 2014 no member list | |
05 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
14 Oct 2013 | MEM/ARTS | Memorandum and Articles of Association | |
06 Aug 2013 | AR01 | Annual return made up to 17 June 2013 no member list | |
26 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Jun 2012 | AR01 | Annual return made up to 17 June 2012 no member list | |
16 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 |