Advanced company searchLink opens in new window

VERSATILE CERAMICS EAST MIDLANDS LIMITED

Company number 04404295

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)
18 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
14 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
04 May 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4
17 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
07 May 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4
16 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
07 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
14 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
08 May 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
15 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
02 May 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
20 Feb 2012 AD02 Register inspection address has been changed from 3 Derby Road Ripley Derbyshire DE5 3EA United Kingdom
06 May 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
06 May 2011 AD03 Register(s) moved to registered inspection location
06 May 2011 AD02 Register inspection address has been changed
06 Apr 2011 AD01 Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA on 6 April 2011
11 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
01 Nov 2010 TM02 Termination of appointment of Carl Jacques as a secretary
01 Nov 2010 TM01 Termination of appointment of Carl Jacques as a director
20 May 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Mark Norman Renshaw on 26 March 2010
20 May 2010 CH01 Director's details changed for Carl Jason Jacques on 26 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
22 Jun 2009 363a Return made up to 26/03/09; full list of members