Advanced company searchLink opens in new window

VEALE WASBROUGH LIMITED

Company number 03468094

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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