VICARAGE LANE SEWERAGE TREATMENT PLANT LIMITED
Company number 05388050
- Company Overview for VICARAGE LANE SEWERAGE TREATMENT PLANT LIMITED (05388050)
- Filing history for VICARAGE LANE SEWERAGE TREATMENT PLANT LIMITED (05388050)
- People for VICARAGE LANE SEWERAGE TREATMENT PLANT LIMITED (05388050)
- More for VICARAGE LANE SEWERAGE TREATMENT PLANT LIMITED (05388050)
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) |
---|---|---|---|
19 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
19 Mar 2018 | AP01 | Appointment of Mr Steven John Bithell as a director on 14 March 2018 | |
09 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
|
|
09 Nov 2015 | AA | Micro company accounts made up to 31 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
14 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
22 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-22
|
|
15 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
01 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
02 Apr 2012 | TM01 | Termination of appointment of Christine Murphy as a director | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
06 Apr 2011 | CH01 | Director's details changed for William Muir Lachlan on 1 April 2010 | |
06 Apr 2011 | TM02 | Termination of appointment of Christine Murphy as a secretary | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Aug 2010 | AP03 | Appointment of Mr William Muir Lachlan as a secretary | |
24 May 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
24 May 2010 | AD01 | Registered office address changed from Waters Edge 32 Vicarage Lane Ennerdale Bridge Cleator Cumbria CA23 3BE on 24 May 2010 | |
21 May 2010 | CH01 | Director's details changed for Christine Murphy on 31 December 2009 | |
21 May 2010 | CH01 | Director's details changed for Thomas Mc Donagh on 31 December 2009 |