Advanced company searchLink opens in new window

VELOCITY COMPANY (HOLDINGS) LIMITED

Company number 02456306

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)
05 Jan 2016 CH04 Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015
04 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
01 Dec 2015 AP01 Appointment of Mr Gareth John Edwards as a director on 1 December 2015
30 Nov 2015 TM01 Termination of appointment of Gary Edward Philpott as a director on 30 November 2015
23 Oct 2015 AD01 Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS to C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA on 23 October 2015
13 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Mar 2015 CH01 Director's details changed for Robert Matthew Peter Collier on 17 April 2014
02 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
06 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Aug 2013 AP01 Appointment of Jocelyn Handley Moule as a director
08 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
21 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Dec 2011 AR01 Annual return made up to 29 December 2011 with full list of shareholders
09 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re-acc 06/09/2011
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Sep 2010 AP01 Appointment of Mr David Rhys Emanuel as a director
04 Feb 2010 TM01 Termination of appointment of Derek Bellew as a director
04 Feb 2010 TM01 Termination of appointment of David Worthington as a director
08 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Gary Philpott on 7 January 2010
08 Jan 2010 CH01 Director's details changed for Mr David Bruce Montague Worthington on 7 January 2010