Advanced company searchLink opens in new window

ARMADA WAY VISIONPLUS LIMITED

Company number 03219809

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)
07 Dec 2015 AA Accounts for a small company made up to 28 February 2015
04 Aug 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
26 Jan 2015 AUD Auditor's resignation
18 Dec 2014 MISC Section 519
02 Dec 2014 TM01 Termination of appointment of Paul Denham as a director on 2 December 2014
09 Sep 2014 AA Accounts for a small company made up to 28 February 2014
07 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
05 Jun 2014 AP01 Appointment of Miss Josie Caitlin Forte as a director
11 Oct 2013 CH01 Director's details changed for Philip Simon Gray on 9 October 2013
16 Sep 2013 AA Accounts for a small company made up to 28 February 2013
11 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
14 Sep 2012 AA Accounts for a small company made up to 29 February 2012
20 Aug 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
04 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
22 Jun 2011 AA Accounts for a small company made up to 28 February 2011
25 Nov 2010 CH01 Director's details changed for Mr Douglas John David Perkins on 25 November 2010
24 Nov 2010 CH01 Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010
05 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
19 Jun 2010 CH01 Director's details changed for Paul Denham on 10 June 2010
08 Jun 2010 AA Accounts for a small company made up to 28 February 2010
03 Nov 2009 AD01 Registered office address changed from 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ on 3 November 2009
26 Aug 2009 AA Accounts for a small company made up to 28 February 2009
06 Jul 2009 363a Return made up to 03/07/09; full list of members
08 Jun 2009 288b Appointment terminated director specsavers optical superstores LTD
01 Jun 2009 288a Director appointed paul denham