- Company Overview for VULCANISING SOUTH WEST LIMITED (04371678)
- Filing history for VULCANISING SOUTH WEST LIMITED (04371678)
- People for VULCANISING SOUTH WEST LIMITED (04371678)
- Charges for VULCANISING SOUTH WEST LIMITED (04371678)
- More for VULCANISING SOUTH WEST LIMITED (04371678)
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) |
---|---|---|---|
31 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
09 Feb 2018 | CH01 | Director's details changed for Gregory Page on 9 February 2018 | |
09 Feb 2018 | PSC04 | Change of details for Gregory Page as a person with significant control on 9 February 2018 | |
26 Jan 2018 | CH01 | Director's details changed for Kelly Stephens on 26 January 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Feb 2017 | CH01 | Director's details changed for Kelly Stephens on 16 February 2017 | |
16 Feb 2017 | CH01 | Director's details changed for Kelly Stephens on 16 February 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
14 Feb 2017 | CH03 | Secretary's details changed for Kelly Stephens on 14 February 2017 | |
14 Feb 2017 | CH01 | Director's details changed for Gregory Page on 14 February 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Craig Jones as a director on 14 July 2016 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
25 Jun 2015 | MR01 | Registration of charge 043716780003, created on 25 June 2015 | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | CH03 | Secretary's details changed for Kelly Stephens on 29 January 2015 | |
13 Feb 2015 | CH01 | Director's details changed for Kelly Stephens on 29 January 2015 | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |