- Company Overview for VASTON LIMITED (02157594)
- Filing history for VASTON LIMITED (02157594)
- People for VASTON LIMITED (02157594)
- Charges for VASTON LIMITED (02157594)
- More for VASTON LIMITED (02157594)
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) |
---|---|---|---|
14 Jan 2016 | AD02 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Gross & Co 83/84 Guildhall Street Bury St. Edmunds Suffolk IP33 1LN | |
30 Dec 2015 | SH06 |
Cancellation of shares. Statement of capital on 13 December 2015
|
|
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | AD01 | Registered office address changed from Unit 7 South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF to Geotechnical Centre Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9nd on 15 December 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of Philip Henry Tiverton as a director on 14 December 2015 | |
14 Dec 2015 | TM02 | Termination of appointment of Pauline Susan Tiverton as a secretary on 14 December 2015 | |
14 Dec 2015 | AP01 | Appointment of Mr Martin Alexander Clegg as a director on 14 December 2015 | |
14 Dec 2015 | AP01 | Appointment of Mr Anthony Malcolm Osborne as a director on 14 December 2015 | |
04 Nov 2015 | MR04 | Satisfaction of charge 5 in full | |
04 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
16 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
05 Jan 2011 | AD02 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |