Advanced company searchLink opens in new window

VEALS MAIL ORDER LIMITED

Company number 02685693

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)
08 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 500
10 Feb 2016 AD01 Registered office address changed from 16 Oakfield Road Clifton Bristol BS8 2AP to C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT on 10 February 2016
17 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Jul 2015 SH06 Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 500
23 Jul 2015 SH03 Purchase of own shares.
01 Jul 2015 TM02 Termination of appointment of David Arthur Box as a secretary on 1 July 2015
01 Jul 2015 TM01 Termination of appointment of David Arthur Box as a director on 1 July 2015
01 Jul 2015 TM01 Termination of appointment of Paul Deverell Hughes as a director on 1 July 2015
01 Jul 2015 AP01 Appointment of Mr Harry Andrew Brake as a director on 1 July 2015
16 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
17 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
12 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
03 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
24 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
23 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
23 Feb 2011 CH01 Director's details changed for Paul Deverell Hughes on 10 February 2011
23 Feb 2011 CH01 Director's details changed for David Arthur Box on 10 February 2011
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
18 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Mrs Jane Marion Brake on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Margaret Ann Salisbury on 17 February 2010
22 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009