- Company Overview for VICTOR GRANGE LIMITED (03643624)
- Filing history for VICTOR GRANGE LIMITED (03643624)
- People for VICTOR GRANGE LIMITED (03643624)
- Charges for VICTOR GRANGE LIMITED (03643624)
- More for VICTOR GRANGE LIMITED (03643624)
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) |
---|---|---|---|
10 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
17 Oct 2012 | CH03 | Secretary's details changed for Susan Edna Bagnall on 1 October 2012 | |
17 Oct 2012 | CH01 | Director's details changed for Mr Roy Leslie Howard Bagnall on 1 October 2012 | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
31 Mar 2011 | AD01 | Registered office address changed from C/O Shoesmiths 54 Hagley Road Edgbaston Birmingham B16 8PE United Kingdom on 31 March 2011 | |
11 Oct 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Mr Roy Leslie Howard Bagnall on 4 October 2009 | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
12 Nov 2008 | 363a | Return made up to 05/10/08; full list of members | |
15 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
30 Jul 2008 | 287 | Registered office changed on 30/07/2008 from c/o shoesmiths 100 hagley road edgbaston birmingham B16 8LT united kingdom | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |