Advanced company searchLink opens in new window

VAIL WILLIAMS (SERVICES) LIMITED

Company number 02648293

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)
17 Aug 2015 TM01 Termination of appointment of Ian Hugh Rudland as a director on 1 June 2015
17 Aug 2015 TM02 Termination of appointment of Ian Rudland as a secretary on 1 June 2015
10 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
22 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3
22 Sep 2014 CH01 Director's details changed for Mr James Edward Cushing on 30 July 2014
25 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
10 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3
04 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
01 Oct 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
06 Jan 2012 AA Full accounts made up to 31 May 2011
20 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
21 Jun 2011 AP03 Appointment of Mr Ian Rudland as a secretary
20 Jun 2011 TM02 Termination of appointment of Jacqueline Dell as a secretary
20 Jan 2011 AA Full accounts made up to 31 May 2010
18 Oct 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
05 May 2010 CH03 Secretary's details changed for Jacqueline Marie Dell on 27 April 2010
05 May 2010 CH03 Secretary's details changed for Jacqueline Marie Dell on 27 April 2010
10 Mar 2010 AA Full accounts made up to 31 May 2009
22 Jan 2010 CH03 Secretary's details changed for Jacqueline Marie Dell on 1 January 2010
14 Oct 2009 AD01 Registered office address changed from 130 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB on 14 October 2009
01 Sep 2009 363a Return made up to 31/08/09; full list of members
05 Jun 2009 288b Appointment terminated director allan baxter
05 Jun 2009 288a Director appointed mr james edward cushing
02 Mar 2009 AA Full accounts made up to 31 May 2008
02 Sep 2008 363a Return made up to 31/08/08; full list of members