Advanced company searchLink opens in new window

VICAR LANE BRADFORD LIMITED

Company number 04505426

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)
30 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
26 Nov 2019 AA Full accounts made up to 24 February 2019
09 Aug 2019 TM01 Termination of appointment of Robert Stephen Papps as a director on 6 August 2019
09 Aug 2019 AP01 Appointment of Mr Colin Curtis Hill as a director on 6 August 2019
18 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
05 Dec 2018 AA Full accounts made up to 25 February 2018
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
30 Nov 2017 AA Full accounts made up to 26 February 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
07 Aug 2017 AD02 Register inspection address has been changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to C/O Pinsent Masons Llp 42 Vicarage Crescent London SW11 3LD
07 Aug 2017 AD04 Register(s) moved to registered office address St Marys House, 42 Vicarage Crescent, Battersea London SW11 3LD
22 Dec 2016 AA01 Current accounting period extended from 6 February 2017 to 28 February 2017
16 Nov 2016 AA Full accounts made up to 6 February 2016
09 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
15 Nov 2015 AA Full accounts made up to 6 February 2015
10 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
18 Nov 2014 AA Full accounts made up to 6 February 2014
01 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
01 Sep 2014 AP01 Appointment of Mr Michael Gardner as a director on 2 July 2014
09 Jul 2014 AP01 Appointment of Mr Rob Papps as a director
09 Jul 2014 TM01 Termination of appointment of David Niven as a director
09 Jul 2014 AP01 Appointment of Mr James Dominic Fowler as a director
09 Jul 2014 TM01 Termination of appointment of Derek Woodcock as a director
04 Nov 2013 AA Full accounts made up to 6 February 2013
04 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100