VELOCITY COMPANY (HOLDINGS) LIMITED
Company number 02456306
- Company Overview for VELOCITY COMPANY (HOLDINGS) LIMITED (02456306)
- Filing history for VELOCITY COMPANY (HOLDINGS) LIMITED (02456306)
- People for VELOCITY COMPANY (HOLDINGS) LIMITED (02456306)
- More for VELOCITY COMPANY (HOLDINGS) LIMITED (02456306)
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
|
|
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
|
|
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
|
|
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
|
|
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 |