STRATFORD-UPON-AVON VISIONPLUS LIMITED
Company number 03111738
- Company Overview for STRATFORD-UPON-AVON VISIONPLUS LIMITED (03111738)
- Filing history for STRATFORD-UPON-AVON VISIONPLUS LIMITED (03111738)
- People for STRATFORD-UPON-AVON VISIONPLUS LIMITED (03111738)
- More for STRATFORD-UPON-AVON VISIONPLUS LIMITED (03111738)
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) |
---|---|---|---|
26 Jan 2015 | MISC | Section 519 | |
19 Dec 2014 | AUD | Auditor's resignation | |
16 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
06 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
23 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
18 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
19 Jul 2012 | CH01 | Director's details changed for Jonathan Paul Mackenzie Belcher on 17 July 2012 | |
17 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
22 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
16 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
11 Jan 2010 | TM01 | Termination of appointment of Douglas Perkins as a director | |
11 Jan 2010 | TM01 | Termination of appointment of Edward Minnitt as a director | |
18 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
03 Nov 2009 | AD01 | Registered office address changed from 2Nd Floor, Mitchell House Southampton Road Eastleigh Hampshire SO50 9FJ on 3 November 2009 | |
02 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
28 Oct 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
22 Oct 2008 | 363a | Return made up to 10/10/08; full list of members | |
26 Oct 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
16 Oct 2007 | 363a | Return made up to 10/10/07; full list of members | |
07 Mar 2007 | 288a | New director appointed | |
24 Jan 2007 | 288a | New director appointed |