- Company Overview for VISUAL APPROVAL.COM LIMITED (04707466)
- Filing history for VISUAL APPROVAL.COM LIMITED (04707466)
- People for VISUAL APPROVAL.COM LIMITED (04707466)
- More for VISUAL APPROVAL.COM LIMITED (04707466)
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) |
---|---|---|---|
07 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
22 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Aug 2013 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 27 August 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 May 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
26 Nov 2010 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4LR on 26 November 2010 | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
06 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
18 Aug 2009 | 288b | Appointment terminated director anthony casson | |
02 Apr 2009 | 363a | Return made up to 21/03/09; full list of members | |
02 Apr 2009 | 363a | Return made up to 21/03/08; full list of members | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
12 Sep 2008 | 288c | Director and secretary's change of particulars / robert coleman / 01/09/2008 | |
28 Jan 2008 | 225 | Accounting reference date extended from 31/12/07 to 31/01/08 | |
12 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |