Advanced company searchLink opens in new window

VANILLA LETTINGS LIMITED

Company number 06295000

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)
29 Mar 2017 AD01 Registered office address changed from 11 Chancery Lane Huddersfield West Yorkshire HD1 2DT to Standard House Half Moon Street Huddersfield West Yorkshire HD1 2JF on 29 March 2017
22 Dec 2016 CH01 Director's details changed for Mr Daniel Richard Hellewell on 31 March 2016
05 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Aug 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
18 Jul 2014 TM02 Termination of appointment of Matthew Raymond Hellewell as a secretary on 1 July 2013
30 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Jun 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Aug 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
09 May 2012 AD01 Registered office address changed from Broomfield House Firth Street Huddersfield West Yorkshire HD1 3DA England on 9 May 2012
28 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Jul 2011 AA Total exemption small company accounts made up to 30 June 2010
23 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
30 Jul 2010 AD03 Register(s) moved to registered inspection location
29 Jul 2010 CH01 Director's details changed for Mr Daniel Richard Hellewell on 1 October 2009
29 Jul 2010 AD02 Register inspection address has been changed
29 Jul 2010 CH03 Secretary's details changed for Matthew Raymond Hellewell on 1 October 2009
01 May 2010 AA Total exemption small company accounts made up to 30 June 2009
21 Oct 2009 AD01 Registered office address changed from 2 James Court Morley Leeds West Yorkshire LS27 8EQ on 21 October 2009