- Company Overview for VWC LIMITED (03533614)
- Filing history for VWC LIMITED (03533614)
- People for VWC LIMITED (03533614)
- Charges for VWC LIMITED (03533614)
- More for VWC LIMITED (03533614)
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) |
---|---|---|---|
24 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
15 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Mar 2013 | AP01 | Appointment of James Laing as a director | |
19 Mar 2013 | AP03 | Appointment of James Laing as a secretary | |
19 Mar 2013 | AP01 | Appointment of Michael Geoffrey Laing as a director | |
19 Mar 2013 | TM01 | Termination of appointment of Wendy Stromberg as a director | |
19 Mar 2013 | TM01 | Termination of appointment of Stephen Stromberg as a director | |
19 Mar 2013 | TM02 | Termination of appointment of Stephen Stromberg as a secretary | |
07 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
31 Jan 2012 | AD01 | Registered office address changed from Unit 3 the Potteries Industrial Estate Methley Road School Street Castleford West Yorkshire WF10 1NJ United Kingdom on 31 January 2012 | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
06 Apr 2011 | AD01 | Registered office address changed from Unit 3 the Potteries Industrial Estate Methley Road Castleford West Yorkshire WF10 1NJ on 6 April 2011 | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 May 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Wendy Stromberg on 24 March 2010 | |
12 May 2010 | CH01 | Director's details changed for Stephen John Stromberg on 24 March 2010 | |
24 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
16 Apr 2009 | 363a | Return made up to 24/03/09; full list of members | |
15 Sep 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
10 Apr 2008 | 363a | Return made up to 24/03/08; full list of members |