- Company Overview for TAUNTON V.E. LIMITED (03193667)
- Filing history for TAUNTON V.E. LIMITED (03193667)
- People for TAUNTON V.E. LIMITED (03193667)
- Charges for TAUNTON V.E. LIMITED (03193667)
- Registers for TAUNTON V.E. LIMITED (03193667)
- More for TAUNTON V.E. LIMITED (03193667)
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) |
---|---|---|---|
16 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
08 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
18 Feb 2015 | CH02 | Director's details changed for Abbeyfield Ve Limited on 1 February 2015 | |
05 Feb 2015 | CH04 | Secretary's details changed for Abbeyfield Ve Limited on 1 February 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP to Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ on 4 February 2015 | |
15 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
06 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
10 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2013 | CH01 | Director's details changed for Angela Elizabeth Vann on 17 July 2013 | |
17 Jul 2013 | AP01 | Appointment of Mr Omar Hassan as a director | |
17 Jul 2013 | AP01 | Appointment of Mr Ranald George Allan as a director | |
15 Jul 2013 | TM01 | Termination of appointment of Linkmel V.E. Limited as a director | |
03 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
24 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
03 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
18 Apr 2012 | CH01 | Director's details changed for Angela Elizabeth Vann on 21 March 2012 | |
08 Dec 2011 | TM01 | Termination of appointment of Riverside V E Limited as a director | |
21 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
25 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
13 Jan 2011 | MISC | Section 519 resignation of auditors | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Jun 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
17 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Jun 2010 | AD01 | Registered office address changed from Abbeyfield Road Lenton Nottingham NG7 2SP on 17 June 2010 |