Advanced company searchLink opens in new window

VITRETEK LIMITED

Company number 03942852

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)
17 Apr 2008 363s Return made up to 08/03/08; no change of members
24 Jan 2008 AA Total exemption small company accounts made up to 30 September 2007
06 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
06 Aug 2007 287 Registered office changed on 06/08/07 from: verna house 9 bicester road aylesbury bucks HP19 9AG
28 Mar 2007 363s Return made up to 08/03/07; full list of members
23 Nov 2006 287 Registered office changed on 23/11/06 from: c/o albert goodman mary street house mary street taunton somerset TA1 3NW
01 Aug 2006 AA Total exemption small company accounts made up to 30 September 2005
09 May 2006 363s Return made up to 08/03/06; full list of members
06 Oct 2005 363s Return made up to 08/03/05; full list of members
05 Aug 2005 AA Total exemption small company accounts made up to 30 September 2004
30 Mar 2004 363s Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
24 Dec 2003 225 Accounting reference date extended from 31/03/04 to 30/09/04
24 Dec 2003 AA Accounts for a dormant company made up to 31 March 2003
30 Jun 2003 288a New director appointed
19 Jun 2003 288b Director resigned
19 Jun 2003 287 Registered office changed on 19/06/03 from: c/o hughes waddell the white house, 2 meadrow godalming surrey GU7 3HN
12 Apr 2003 363s Return made up to 08/03/03; full list of members
09 Feb 2003 AA Full accounts made up to 31 March 2002
10 Apr 2002 363s Return made up to 08/03/02; full list of members
18 Feb 2002 AA Accounts for a dormant company made up to 31 March 2001
09 Apr 2001 363s Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director resigned
22 Mar 2000 288b Director resigned
22 Mar 2000 288b Secretary resigned
22 Mar 2000 287 Registered office changed on 22/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
22 Mar 2000 288a New director appointed