Advanced company searchLink opens in new window

V V C (UK) LIMITED

Company number 07075808

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)
11 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
22 Oct 2018 AP01 Appointment of Mr Martin Bernard Bridgwater as a director on 20 October 2018
22 Oct 2018 TM02 Termination of appointment of Robert Anthony Dixon-Box as a secretary on 20 October 2018
22 Oct 2018 AP03 Appointment of Mr David John Ball as a secretary on 20 October 2018
03 Sep 2018 AA Micro company accounts made up to 31 December 2017
17 Nov 2017 TM01 Termination of appointment of Peter Arthur Rose as a director on 16 November 2017
17 Nov 2017 PSC07 Cessation of Peter Arthur Rose as a person with significant control on 16 November 2017
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
23 Oct 2017 AP03 Appointment of Mr Robert Anthony Dixon-Box as a secretary on 21 October 2017
  • ANNOTATION Part Rectified The director's former name was removed from the public register on 16/01/2018 as it was factually inaccurate or derived from something factually inaccurate
22 Oct 2017 PSC07 Cessation of Christopher Paul Wainwright as a person with significant control on 21 October 2017
22 Oct 2017 TM02 Termination of appointment of Christopher Wainwright as a secretary on 21 October 2017
04 Jun 2017 AA Micro company accounts made up to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
29 Jul 2016 AA Micro company accounts made up to 31 December 2015
12 Nov 2015 AR01 Annual return made up to 9 November 2015 no member list
29 Apr 2015 AA Micro company accounts made up to 31 December 2014
09 Nov 2014 AR01 Annual return made up to 9 November 2014 no member list
23 Oct 2014 AP03 Appointment of Mr Christopher Wainwright as a secretary on 18 October 2014
20 Oct 2014 TM02 Termination of appointment of Paul Carr as a secretary on 18 October 2014
23 Jul 2014 AA Micro company accounts made up to 31 December 2013
13 Mar 2014 AD01 Registered office address changed from 86 Winkworth Road Banstead Surrey SM7 2QR on 13 March 2014
16 Nov 2013 AR01 Annual return made up to 9 November 2013 no member list
16 Nov 2013 CH01 Director's details changed for Roger Edwin Smith on 16 November 2013
16 Nov 2013 CH01 Director's details changed for Peter Rose on 16 November 2013
23 May 2013 AA Total exemption small company accounts made up to 31 December 2012