- Company Overview for RHYL VISIONPLUS LIMITED (04206016)
- Filing history for RHYL VISIONPLUS LIMITED (04206016)
- People for RHYL VISIONPLUS LIMITED (04206016)
- More for RHYL VISIONPLUS LIMITED (04206016)
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) |
---|---|---|---|
12 Apr 2018 | PSC07 | Cessation of Douglas John David Perkins as a person with significant control on 11 April 2018 | |
05 Apr 2018 | AA | Accounts for a small company made up to 30 April 2017 | |
25 Jan 2018 | AA01 | Current accounting period shortened from 30 April 2018 to 28 February 2018 | |
21 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
19 Apr 2017 | CH01 | Director's details changed for Ms Hannah Kate Walsh on 27 May 2016 | |
04 Jan 2017 | AA | Accounts for a small company made up to 30 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
08 Feb 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
07 Dec 2015 | AP01 | Appointment of Ms Hannah Kate Walsh as a director on 30 November 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Thomas David Penry Fisher as a director on 30 November 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
14 Jul 2015 | AUD | Auditor's resignation | |
13 Mar 2015 | MISC | Section 519 | |
16 Feb 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
05 Feb 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
01 Feb 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
21 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
19 Jan 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
03 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
30 Mar 2011 | AD01 | Registered office address changed from Unit 24 the White Rose Centre Rhyl Clwyd LL18 1EW on 30 March 2011 | |
14 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
25 Nov 2010 | CH01 | Director's details changed for Mr Douglas John David Perkins on 25 November 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010 |