- Company Overview for VAPOURTEK DRY STEAM SYSTEMS LTD (03333002)
- Filing history for VAPOURTEK DRY STEAM SYSTEMS LTD (03333002)
- People for VAPOURTEK DRY STEAM SYSTEMS LTD (03333002)
- Charges for VAPOURTEK DRY STEAM SYSTEMS LTD (03333002)
- More for VAPOURTEK DRY STEAM SYSTEMS LTD (03333002)
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) |
---|---|---|---|
27 May 2010 | CH01 | Director's details changed for Mr William George Lamb on 23 November 2009 | |
27 May 2010 | CH03 | Secretary's details changed for Mr William George Lamb on 23 November 2009 | |
27 May 2010 | AD01 | Registered office address changed from 3 Samura Business Park Heathfield Ind Estate Newton Abbot TQ12 6TQ on 27 May 2010 | |
27 May 2010 | AD02 | Register inspection address has been changed | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Mar 2009 | 363a | Return made up to 10/03/09; full list of members | |
12 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Apr 2008 | 363a | Return made up to 10/03/08; full list of members | |
05 Jun 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
27 Mar 2007 | 363a | Return made up to 10/03/07; full list of members | |
25 Jan 2007 | AAMD | Amended accounts made up to 31 March 2006 | |
13 Jun 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
09 Mar 2006 | 363s | Return made up to 10/03/06; full list of members | |
16 Nov 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
22 Aug 2005 | CERTNM | Company name changed super clean (south west) LTD.\certificate issued on 22/08/05 | |
17 Mar 2005 | 363s |
Return made up to 10/03/05; full list of members
|
|
29 Sep 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
25 Mar 2004 | 363s |
Return made up to 10/03/04; full list of members
|
|
18 Jun 2003 | 395 | Particulars of mortgage/charge | |
19 May 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
20 Mar 2003 | AA | Total exemption small company accounts made up to 31 March 2002 | |
17 Mar 2003 | 363s |
Return made up to 10/03/03; full list of members
|
|
02 Mar 2003 | 287 | Registered office changed on 02/03/03 from: western house blackberry way kingsteignton newton abbot devon TQ12 3QX | |
07 Jun 2002 | CERTNM | Company name changed western sales and service LTD\certificate issued on 07/06/02 | |
18 Mar 2002 | 363s | Return made up to 10/03/02; full list of members |