- Company Overview for VELOCITY COMPOSITES PLC (06389233)
- Filing history for VELOCITY COMPOSITES PLC (06389233)
- People for VELOCITY COMPOSITES PLC (06389233)
- Charges for VELOCITY COMPOSITES PLC (06389233)
- More for VELOCITY COMPOSITES PLC (06389233)
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) |
---|---|---|---|
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 13 January 2017
|
|
09 Nov 2016 | AP03 | Appointment of Mr Alan Mark Kershaw as a secretary on 31 October 2016 | |
04 Nov 2016 | AP01 | Appointment of Mr Alan Mark Kershaw as a director on 31 October 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
02 Sep 2016 | MR01 | Registration of charge 063892330003, created on 31 August 2016 | |
03 Mar 2016 | AA | Full accounts made up to 31 October 2015 | |
10 Feb 2016 | AP01 | Appointment of Mr Peter Graham Turner as a director on 10 February 2016 | |
10 Feb 2016 | AP01 | Appointment of Mr Mark Richard Mills as a director on 10 February 2016 | |
06 Nov 2015 | AP01 | Appointment of Mr Darren James Ingram as a director on 5 October 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
07 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Apr 2014 | CH01 | Director's details changed for Jonathan Karl Bridges on 1 February 2014 | |
29 Apr 2014 | CH01 | Director's details changed for Gerard Antony Johnson on 1 December 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
03 Oct 2013 | TM02 | Termination of appointment of Jonathan Bridges as a secretary | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
14 Nov 2012 | CH01 | Director's details changed for Gerard Antony Johnson on 14 November 2012 | |
06 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Aug 2012 | AD01 | Registered office address changed from Unit 2 Waterfall Trade Park Stancliffe Street Blackburn BB2 2QD on 6 August 2012 |