- Company Overview for VEALE WASBROUGH LIMITED (03468094)
- Filing history for VEALE WASBROUGH LIMITED (03468094)
- People for VEALE WASBROUGH LIMITED (03468094)
- More for VEALE WASBROUGH LIMITED (03468094)
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) |
---|---|---|---|
05 Jan 2016 | CH04 | Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
30 Nov 2015 | AP01 | Appointment of Mr Gareth John Edwards as a director on 30 November 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Gary Edward Philpott as a director on 30 November 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS to C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA on 23 October 2015 | |
13 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
29 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
30 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
05 Aug 2013 | AP01 | Appointment of Gary Edward Philpott as a director | |
05 Aug 2013 | AP01 | Appointment of Simon Richard Benedict Heald as a director | |
22 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
21 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
01 Sep 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
23 Sep 2010 | AP01 | Appointment of Mr David Rhys Emanuel as a director | |
02 Sep 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
11 Dec 2009 | CH02 | Director's details changed for Velocity Company (Holdings) Limited on 11 December 2009 | |
11 Dec 2009 | CH04 | Secretary's details changed for Velocity Company Secretarial Services Limited on 11 December 2009 | |
17 Sep 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
19 Nov 2008 | 363a | Return made up to 19/11/08; full list of members | |
27 Aug 2008 | AA | Accounts for a dormant company made up to 30 November 2007 |