- Company Overview for VENIAN LIMITED (06570141)
- Filing history for VENIAN LIMITED (06570141)
- People for VENIAN LIMITED (06570141)
- Charges for VENIAN LIMITED (06570141)
- Insolvency for VENIAN LIMITED (06570141)
- More for VENIAN LIMITED (06570141)
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) |
---|---|---|---|
25 May 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
08 Jul 2015 | AD01 | Registered office address changed from The Potting Shed East the Nostell Estate Wakefield West Yorkshire WF4 1AB to Bolas House Cheapside Wakefield West Yorkshire WF1 2SD on 8 July 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | AD01 | Registered office address changed from Bolas House Cheapside Wakefield West Yorkshire WF1 2SD to The Potting Shed East the Nostell Estate Wakefield West Yorkshire WF4 1AB on 16 June 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Nov 2014 | CH01 | Director's details changed for Mr Steven Thomas Burdass on 3 November 2014 | |
03 Nov 2014 | CH01 | Director's details changed for Mr Philip Alexander Michael Bottomley on 3 November 2014 | |
03 Nov 2014 | AP01 | Appointment of Mr Adrian Craig Smith as a director on 31 October 2014 | |
06 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Sep 2013 | MR01 | Registration of charge 065701410002 | |
13 Aug 2013 | AP01 | Appointment of Mr Steven Thomas Burdass as a director | |
25 Jun 2013 | CERTNM |
Company name changed major energy LIMITED\certificate issued on 25/06/13
|
|
24 Jun 2013 | TM01 | Termination of appointment of Elizabeth Harrison as a director | |
24 Jun 2013 | TM02 | Termination of appointment of Elizabeth Harrison as a secretary | |
04 Jun 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
27 Apr 2012 | CERTNM |
Company name changed mpeople recruitment LIMITED\certificate issued on 27/04/12
|
|
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Sep 2011 | AD01 | Registered office address changed from Premier House Bradford Road Cleckheaton Bradford West Yorkshire BD19 3TT on 8 September 2011 | |
02 Aug 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |