Advanced company searchLink opens in new window

8 VBR LIMITED

Company number 06875826

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)
16 Mar 2015 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
17 Feb 2015 AP01 Appointment of Ms Catherine Luise Blair as a director on 17 February 2015
17 Feb 2015 TM01 Termination of appointment of Robin Hereford as a director on 23 January 2015
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
13 Mar 2014 AP01 Appointment of Mr Renato Alexandre Barros De Prieto as a director
23 Jan 2014 TM01 Termination of appointment of Edward Devereux as a director
22 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
09 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
18 Jul 2012 AP01 Appointment of Gregory Ljubo Jadrijevich as a director
18 Jul 2012 TM01 Termination of appointment of Michael Dunn as a director
18 Jul 2012 TM02 Termination of appointment of Michael Dunn as a secretary
13 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
15 Jun 2011 AD01 Registered office address changed from C/O Rosewood Corporate Finance Ltd Town House Farm Marton Cum Grafton York North Yorkshire YO51 9QY on 15 June 2011
19 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
19 Apr 2011 CH01 Director's details changed for The Viscount Robin Hereford on 14 April 2010
15 Feb 2011 AD01 Registered office address changed from Flat 1 8 Vauxhall Bridge Road London SW1V 2SD on 15 February 2011
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
24 Jun 2010 AD01 Registered office address changed from Priory House 18-25 St. John's Lane London EC1M 4HD on 24 June 2010
03 Jun 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
01 Jul 2009 288a Director appointed the viscount robin hereford
23 Jun 2009 288a Director appointed edward devereux
23 Jun 2009 288a Director and secretary appointed michael brian dunn