Advanced company searchLink opens in new window

VARAY LIMITED

Company number 02245253

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)
13 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 8
13 May 2015 CH03 Secretary's details changed for Mrs Carole Lynne Robinson on 12 May 2015
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
22 May 2014 AD02 Register inspection address has been changed from C/O C Robinson Rocklands Promenade Llanfairfechan Gwynedd LL33 0BU Wales
22 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 8
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
20 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
20 May 2013 AP01 Appointment of Mr Graeme Joseph Robinson as a director
19 May 2013 TM01 Termination of appointment of Martyn Seal as a director
19 May 2013 AD04 Register(s) moved to registered office address
19 May 2013 AD02 Register inspection address has been changed from C/O K.Hall Rocklands Promenade Llanfairfechan Gwynedd LL33 0BU Wales
06 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
06 May 2012 AP03 Appointment of Mrs Carole Lynne Robinson as a secretary
06 May 2012 TM02 Termination of appointment of Kyran Hall as a secretary
06 May 2012 AA Accounts for a dormant company made up to 31 March 2012
04 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
04 May 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
05 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
05 May 2010 AD03 Register(s) moved to registered inspection location
04 May 2010 CH01 Director's details changed for Martyn Ashley Seal on 25 April 2010
04 May 2010 CH01 Director's details changed for Lynn Loyley on 25 April 2010
04 May 2010 AD02 Register inspection address has been changed
04 May 2010 CH01 Director's details changed for Bernard Watson Gregory on 25 April 2010
04 May 2010 CH01 Director's details changed for John Henry Jackson on 25 April 2010