- Company Overview for VENDCHER LTD (03824172)
- Filing history for VENDCHER LTD (03824172)
- People for VENDCHER LTD (03824172)
- Charges for VENDCHER LTD (03824172)
- Insolvency for VENDCHER LTD (03824172)
- More for VENDCHER LTD (03824172)
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
|
|
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
|
|
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
|
|
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
|
|
01 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
01 Apr 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | |
25 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2014 | CERTNM |
Company name changed two counties vending LIMITED\certificate issued on 21/03/14
|
|
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 |