Advanced company searchLink opens in new window

VICARHALL LIMITED

Company number 02069242

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 Dec 2001 363s Return made up to 04/12/01; full list of members
31 May 2001 AA Accounts made up to 31 December 2000
20 Dec 2000 363s Return made up to 04/12/00; full list of members
20 Dec 2000 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
20 Dec 2000 363(287) Registered office changed on 20/12/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/12/00
24 May 2000 287 Registered office changed on 24/05/00 from: rexam PLC third floor 4 millbank london SW1P 3XR
29 Mar 2000 AA Accounts made up to 31 December 1999
12 Jan 2000 288a New director appointed
05 Jan 2000 363a Return made up to 04/12/99; full list of members
05 Jan 2000 288b Director resigned
29 Apr 1999 AA Accounts made up to 31 December 1998
19 Jan 1999 363a Return made up to 04/12/98; full list of members
09 Sep 1998 288c Director's particulars changed
15 Apr 1998 AA Accounts made up to 31 December 1997
12 Jan 1998 363a Return made up to 04/12/97; full list of members
23 Sep 1997 288c Director's particulars changed
17 Jun 1997 AA Accounts made up to 31 December 1996
16 Apr 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
11 Dec 1996 363a Return made up to 04/12/96; full list of members
10 Dec 1996 CERTNM Company name changed mortimer leman international lim ited\certificate issued on 11/12/96
22 Jan 1996 225(1) Accounting reference date extended from 30/09 to 31/12
17 Jan 1996 363x Return made up to 04/12/95; full list of members
09 Jan 1996 288 New director appointed
05 Jan 1996 287 Registered office changed on 05/01/96 from: the white house graffham west sussex GU28 opj
05 Jan 1996 288 Director resigned