- Company Overview for RUGBY V.E. LIMITED (03202604)
- Filing history for RUGBY V.E. LIMITED (03202604)
- People for RUGBY V.E. LIMITED (03202604)
- Charges for RUGBY V.E. LIMITED (03202604)
- Registers for RUGBY V.E. LIMITED (03202604)
- More for RUGBY V.E. LIMITED (03202604)
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) |
---|---|---|---|
24 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
16 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
29 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
19 Feb 2015 | CH04 | Secretary's details changed for Abbeyfield Ve Limited on 1 February 2015 | |
05 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 5 February 2015 | |
05 Feb 2015 | CH02 | Director's details changed for Abbeyfield Ve Limited on 1 February 2015 | |
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
29 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
14 Mar 2013 | AP01 | Appointment of Sundeep Bansal as a director | |
17 Oct 2012 | TM01 | Termination of appointment of Philip Hyde as a director | |
09 Oct 2012 | AP01 | Appointment of Mr Omar Hassan as a director | |
23 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
25 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
24 Nov 2011 | AP01 | Appointment of Mr Philip Martin Hyde as a director | |
24 Nov 2011 | TM01 | Termination of appointment of Jacqueline Miller as a director | |
12 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Jun 2011 | CH01 | Director's details changed for Mrs Jacqueline Miller on 1 July 2010 | |
09 Jun 2011 | CH01 | Director's details changed for Mrs Jacqueline Miller on 1 July 2010 | |
25 May 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
13 Jan 2011 | MISC | Section 519 resignation of auditors | |
01 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
01 Jun 2010 | AD03 | Register(s) moved to registered inspection location |