Advanced company searchLink opens in new window

V.W. REAL ESTATE LIMITED

Company number 06277531

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)
07 May 2015 AD01 Registered office address changed from Omega House Richmond Row Liverpool L3 3BU to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 7 May 2015
07 May 2015 TM01 Termination of appointment of Imtiaz Valli as a director on 27 April 2015
07 May 2015 AD01 Registered office address changed from Omega House Richmond Row Liverpool L3 3BU England to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 7 May 2015
07 May 2015 AD01 Registered office address changed from 6 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR England to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 7 May 2015
28 Apr 2015 AD01 Registered office address changed from Omega House Richmond Row Liverpool L3 3BU England to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 28 April 2015
28 Apr 2015 AD01 Registered office address changed from C/O the Directors 6 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR England to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 28 April 2015
23 Apr 2015 AD01 Registered office address changed from Omega House Richmond Row Liverpool Merseyside L3 3BU to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 23 April 2015
23 Apr 2015 AP01 Appointment of Mr Imtiaz Valli as a director on 23 April 2015
22 Apr 2015 ANNOTATION Rectified Form TM01 was removed from the public register on 10/06/2015 as it was done without the authority of the company
26 Jan 2015 TM01 Termination of appointment of David Coutts as a director on 10 December 2014
30 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 20
30 Jun 2014 AP01 Appointment of Mr David Coutts as a director on 29 July 2013
19 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
17 May 2012 MG01 Particulars of a mortgage or charge/co charles/extend / charge no: 6
26 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
02 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 4
02 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 5
25 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3