Advanced company searchLink opens in new window

VANMASTER LIMITED

Company number 06805227

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)
26 May 2011 CH01 Director's details changed for Mr Ian Thompson on 29 January 2011
26 May 2011 CH03 Secretary's details changed for Mrs Lesley Ann Thompson on 29 January 2011
29 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
25 Oct 2010 CERTNM Company name changed van master LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-07
25 Oct 2010 CONNOT Change of name notice
07 Jul 2010 AA01 Previous accounting period extended from 31 January 2010 to 28 February 2010
10 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
10 Feb 2010 AD01 Registered office address changed from Unit 5 Stone House Road Martland Park Wigan Greater Manchester WN5 0LP on 10 February 2010
10 Feb 2010 CH01 Director's details changed for Mrs Lesley Ann Thompson on 3 February 2010
06 Mar 2009 287 Registered office changed on 06/03/2009 from 6 station road grassington skipton north yorkshire BD23 5NQ
20 Feb 2009 MEM/ARTS Memorandum and Articles of Association
07 Feb 2009 CERTNM Company name changed orbit caravans LIMITED\certificate issued on 12/02/09
29 Jan 2009 NEWINC Incorporation