- Company Overview for VACT SERVICES LIMITED (03302183)
- Filing history for VACT SERVICES LIMITED (03302183)
- People for VACT SERVICES LIMITED (03302183)
- More for VACT SERVICES LIMITED (03302183)
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) |
---|---|---|---|
09 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
24 Mar 2014 | AD01 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 24 March 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
02 Oct 2012 | TM01 | Termination of appointment of Vernon Carter as a director | |
21 May 2012 | CERTNM |
Company name changed william anelay developments LTD\certificate issued on 21/05/12
|
|
18 May 2012 | AD01 | Registered office address changed from C/O William Anelay Ltd Murton Way Osbaldwick York YO19 5UW on 18 May 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 May 2011 | AA01 | Current accounting period extended from 30 June 2011 to 31 October 2011 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
25 Jan 2011 | CH01 | Director's details changed for Mr Charles Thomas Anelay on 15 January 2011 | |
25 Jan 2011 | CH01 | Director's details changed for Mr Anthony Townend on 15 January 2011 | |
25 Jan 2011 | CH01 | Director's details changed for Mr Timothy Donlon on 15 January 2011 | |
25 Jan 2011 | CH03 | Secretary's details changed for Mr Charles Thomas Anelay on 15 January 2011 | |
13 May 2010 | CERTNM |
Company name changed a e s anchoring LIMITED\certificate issued on 13/05/10
|
|
13 May 2010 | CONNOT | Change of name notice | |
06 Apr 2010 | TM01 | Termination of appointment of Stephen Brown as a director | |
08 Feb 2010 | AP01 | Appointment of Mr Vernon Carter as a director | |
08 Feb 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
15 Jan 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders |