Advanced company searchLink opens in new window

VITALHANDY ENTERPRISES LIMITED

Company number 02761329

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)
31 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Mar 2013 AD01 Registered office address changed from 4 Chequer Street St Albans Herts AL1 3XZ on 1 March 2013
09 Feb 2013 AP01 Appointment of Mr Andrew Steven Gilchrist as a director
09 Feb 2013 TM01 Termination of appointment of Mary Frost as a director
09 Feb 2013 TM01 Termination of appointment of David Frost as a director
18 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
18 Dec 2012 CH01 Director's details changed for Mr Jonathan Alistair Cooke on 11 December 2012
18 Dec 2012 CH03 Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 11 December 2012
18 Dec 2012 AD02 Register inspection address has been changed from C/O Sapna B Fitzgerald St Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH
18 Dec 2012 AD03 Register(s) moved to registered inspection location
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
12 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Jan 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders
06 Jan 2010 AD03 Register(s) moved to registered inspection location
06 Jan 2010 AD02 Register inspection address has been changed
05 Jan 2010 CH01 Director's details changed for Mr David Frost on 29 December 2009
05 Jan 2010 CH01 Director's details changed for Mary Christine Frost on 29 December 2009
05 Jan 2010 CH01 Director's details changed for Mr Jonathan Alistair Cooke on 29 December 2009
05 Jan 2010 CH03 Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 29 December 2009
05 Jan 2010 AA Accounts for a dormant company made up to 31 December 2008
04 Dec 2008 363a Return made up to 24/11/08; no change of members
16 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007