- Company Overview for VIDETT TRUSTEES LIMITED (05619273)
- Filing history for VIDETT TRUSTEES LIMITED (05619273)
- People for VIDETT TRUSTEES LIMITED (05619273)
- Charges for VIDETT TRUSTEES LIMITED (05619273)
- Registers for VIDETT TRUSTEES LIMITED (05619273)
- More for VIDETT TRUSTEES LIMITED (05619273)
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) |
---|---|---|---|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
18 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2013 | SH02 | Sub-division of shares on 31 October 2013 | |
14 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Feb 2013 | AP01 | Appointment of Mr Nigel Jones as a director | |
18 Feb 2013 | AP01 | Appointment of Mr Antony Paul Miller as a director | |
18 Feb 2013 | CERTNM |
Company name changed mitchell consulting trustees LIMITED\certificate issued on 18/02/13
|
|
11 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
21 Nov 2012 | CH01 | Director's details changed for Neil Graham Mitchell on 20 November 2012 | |
21 Nov 2012 | CH01 | Director's details changed for Mr Gerard Jude Walsh on 20 November 2012 | |
21 Nov 2012 | CH03 | Secretary's details changed for Linda Mary Hadley on 20 November 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
17 Nov 2011 | CH01 | Director's details changed for Neil Graham Mitchell on 17 November 2011 | |
13 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
17 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Mr Gerard Jude Walsh on 20 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Neil Graham Mitchell on 20 November 2009 |