Advanced company searchLink opens in new window

EIGHT VERSA LTD

Company number 03054632

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)
04 Dec 2014 SH03 Purchase of own shares.
20 Nov 2014 TM01 Termination of appointment of Christopher Paul Davis as a director on 17 October 2014
25 Sep 2014 AP01 Appointment of Stacey Cougill as a director on 1 September 2014
14 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 500
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
28 May 2013 TM01 Termination of appointment of Jean-Pierre Wack as a director
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Dec 2012 AP01 Appointment of Emma Jayne Mills as a director
16 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
04 Apr 2012 SH03 Purchase of own shares.
21 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise terms of contract 27/02/2012
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Dec 2011 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Dec 2011 SH03 Purchase of own shares.
22 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
08 Jun 2011 AP01 Appointment of Mrs Kelly Nicola Ennever-West as a director
08 Jun 2011 TM01 Termination of appointment of Kelly Ennever-West as a director
20 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
11 Jun 2010 AP01 Appointment of Mrs Kelly Nicola Ennever-West as a director
13 Apr 2010 CERTNM Company name changed paul davis management LTD\certificate issued on 13/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
13 Apr 2010 CONNOT Change of name notice
09 Apr 2010 TM01 Termination of appointment of David O'rorke as a director
09 Apr 2010 CH01 Director's details changed for Christopher Paul Davis on 18 February 2010