- Company Overview for VACU VIN UK LIMITED (02297189)
- Filing history for VACU VIN UK LIMITED (02297189)
- People for VACU VIN UK LIMITED (02297189)
- Charges for VACU VIN UK LIMITED (02297189)
- More for VACU VIN UK LIMITED (02297189)
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) |
---|---|---|---|
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Jul 2017 | TM01 | Termination of appointment of Bernarous Johannes Josephus Aug Schneider as a director on 26 July 2017 | |
27 Jul 2017 | PSC07 | Cessation of Bernarous Schneider as a person with significant control on 26 July 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
13 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
29 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
27 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
31 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
15 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | TM02 | Termination of appointment of Maxine Elizabeth Hodgetts as a secretary on 30 September 2014 | |
16 Dec 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
03 Dec 2013 | CH01 | Director's details changed for Mr Patrick Bernardus Johannes Schneider on 26 July 2010 | |
14 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
11 Dec 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
23 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
01 Mar 2012 | AA | Accounts for a small company made up to 31 December 2010 | |
28 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
28 Oct 2011 | AD01 | Registered office address changed from 341-5 Rushock Trading Estate Rushock Droitwich Worcestershire WR6 5NF United Kingdom on 28 October 2011 | |
06 May 2011 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
04 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Dec 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
02 Nov 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
02 Nov 2010 | TM01 | Termination of appointment of Peter Bergsma as a director | |
18 Aug 2010 | AP01 | Appointment of Mr Patrick Bernardus Johannes Schneider as a director |