Advanced company searchLink opens in new window

VENDCHER LTD

Company number 03824172

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)
30 Jul 2019 CH01 Director's details changed for Mr Michael George White on 30 July 2019
12 Feb 2019 AD01 Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to Corser House Green End Whitchurch Shropshire SY13 1AD on 12 February 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Aug 2018 CS01 Confirmation statement made on 11 July 2018 with updates
31 Aug 2018 PSC04 Change of details for Mr Michael White as a person with significant control on 25 July 2018
25 Jan 2018 SH03 Purchase of own shares.
22 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
01 Dec 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Dec 2017 TM01 Termination of appointment of Graham John Taylor as a director on 16 November 2017
01 Dec 2017 SH06 Cancellation of shares. Statement of capital on 16 November 2017
  • GBP 77
11 Sep 2017 MR01 Registration of charge 038241720001, created on 26 August 2017
18 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100
01 Apr 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
25 Mar 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Mar 2014 CERTNM Company name changed two counties vending LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2013-03-17
21 Mar 2014 CONNOT Change of name notice
12 Mar 2014 AP01 Appointment of Mr Graham John Taylor as a director
11 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013