- Company Overview for VSM (WEST RUILSIP 3) LIMITED (05867747)
- Filing history for VSM (WEST RUILSIP 3) LIMITED (05867747)
- People for VSM (WEST RUILSIP 3) LIMITED (05867747)
- More for VSM (WEST RUILSIP 3) LIMITED (05867747)
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) |
---|---|---|---|
05 Jun 2015 | TM01 | Termination of appointment of Michael Edward Dunn as a director on 31 May 2015 | |
31 Oct 2014 | AD01 | Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 31 October 2014 | |
13 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
15 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
16 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
16 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
15 Jul 2013 | CH01 | Director's details changed for Mr David William Bowler on 12 July 2013 | |
22 Feb 2013 | CH01 | Director's details changed for Mr David William Bowler on 21 February 2013 | |
13 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
13 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
22 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
03 Aug 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
03 Aug 2011 | TM01 | Termination of appointment of Timothy Haywood as a director | |
20 Dec 2010 | AP01 | Appointment of Mr Michael Edward Dunn as a director | |
24 Aug 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for William Alder Oliver on 1 May 2010 | |
23 Aug 2010 | CH04 | Secretary's details changed for St Modwen Corporate Services Limited on 1 May 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Mr Timothy Paul Haywood on 1 May 2010 | |
07 Jul 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
16 Sep 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
10 Sep 2009 | 363a | Return made up to 05/07/09; full list of members | |
08 Dec 2008 | 288a | Secretary appointed st modwen corporate services LIMITED | |
08 Dec 2008 | 288b | Appointment terminated secretary jon messent | |
22 Sep 2008 | AA | Accounts for a dormant company made up to 30 November 2007 | |
04 Sep 2008 | MISC | 225 ARD 31/07/07 extended to 30/11/07 |