Advanced company searchLink opens in new window

VICKERY & COMPANY LIMITED

Company number 02422724

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)
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Apr 2015 AP01 Appointment of Mr Richard Michael Lake as a director on 1 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 04/08/2017
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
17 Jan 2012 CH01 Director's details changed for Mr Stephen Michael Connolly on 17 January 2012
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 6
14 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 5
26 Jan 2011 CH01 Director's details changed for Simon Paul Vickery on 21 January 2011
25 Jan 2011 CH01 Director's details changed for Simon Paul Vickery on 21 January 2011
25 Jan 2011 CH01 Director's details changed for Simon Paul Vickery on 21 January 2011
24 Jan 2011 CH01 Director's details changed for Mr Stephen Michael Connolly on 21 January 2011
24 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
21 Jan 2011 CH01 Director's details changed for Mrs Jane Brady on 17 January 2011
21 Jan 2011 CH01 Director's details changed for Scott Molloy on 17 January 2011
21 Jan 2011 CH01 Director's details changed for Mr John Patrick Vickery on 17 January 2011
21 Jan 2011 CH03 Secretary's details changed for Mr John Patrick Vickery on 17 January 2011
26 Oct 2010 AD02 Register inspection address has been changed from Portland House Park Street Bagshot Surrey GU19 5PG England