- Company Overview for HEREFORD VE LIMITED (06148850)
- Filing history for HEREFORD VE LIMITED (06148850)
- People for HEREFORD VE LIMITED (06148850)
- Charges for HEREFORD VE LIMITED (06148850)
- Registers for HEREFORD VE LIMITED (06148850)
- More for HEREFORD VE LIMITED (06148850)
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) |
---|---|---|---|
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Oct 2017 | AP01 | Appointment of Mr Philip Martin Hyde as a director on 1 October 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr Ranald George Allan as a director on 1 October 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Stephen Mark Noble as a director on 30 September 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Omar Hassan as a director on 30 September 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
26 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
16 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
05 Feb 2015 | CH04 | Secretary's details changed for Abbeyfield Ve Limited on 1 February 2015 | |
05 Feb 2015 | CH02 | Director's details changed for Abbeyfield Ve Limited on 1 February 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP to Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ on 4 February 2015 | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Oct 2013 | CERTNM |
Company name changed hereford optical LIMITED\certificate issued on 11/10/13
|
|
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
17 Oct 2012 | TM01 | Termination of appointment of Philip Hyde as a director | |
09 Oct 2012 | AP01 | Appointment of Mr Omar Hassan as a director | |
05 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Mar 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |