- Company Overview for VCP SERVICES LIMITED (04304237)
- Filing history for VCP SERVICES LIMITED (04304237)
- People for VCP SERVICES LIMITED (04304237)
- Charges for VCP SERVICES LIMITED (04304237)
- More for VCP SERVICES LIMITED (04304237)
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) |
---|---|---|---|
06 Aug 2014 | AD01 | Registered office address changed from Unit 4a Milford Road Pennington Lymington Hampshire SO41 0ED to 4 Linden Way Lymington Hampshire SO41 9JU on 6 August 2014 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
13 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
28 Oct 2011 | CH01 | Director's details changed for Mr Vincent Roy Clamp on 28 October 2011 | |
28 Oct 2011 | CH01 | Director's details changed for Mrs Diane Margaret Clamp on 28 October 2011 | |
28 Oct 2011 | AD01 | Registered office address changed from Unit 4a the Dell Buildings Milford Road Pennington Lymington Hampshire SO41 0JD United Kingdom on 28 October 2011 | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
07 Jan 2011 | CH01 | Director's details changed for Mr Vincent Roy Clamp on 14 October 2010 | |
07 Jan 2011 | CH01 | Director's details changed for Mrs Diane Margaret Clamp on 14 October 2010 | |
07 Jan 2011 | CH03 | Secretary's details changed for Mrs Diane Margaret Clamp on 14 October 2010 | |
14 Oct 2010 | AD01 | Registered office address changed from Raymond Way Off Millway Old Mill Lane Industrial Estate Mansfield Woodhouse Nottinghamshire NG19 9BG on 14 October 2010 | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Vincent Roy Clamp on 18 October 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Diane Margaret Clamp on 18 October 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Craig Douglas Wells on 18 October 2009 | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
11 Dec 2008 | 363a | Return made up to 15/10/08; full list of members | |
21 Feb 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
15 Feb 2008 | 288a | New director appointed |