Advanced company searchLink opens in new window

VICARAGE LANE SEWERAGE TREATMENT PLANT LIMITED

Company number 05388050

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)
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
  • GBP 27
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
  • GBP 27
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
  • GBP 27
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