Advanced company searchLink opens in new window

VICTOR GRANGE LIMITED

Company number 03643624

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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