Advanced company searchLink opens in new window

VADL LIMITED

Company number 07642510

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)
22 Feb 2013 AA Accounts for a small company made up to 30 September 2012
24 Jan 2013 AA01 Previous accounting period extended from 31 May 2012 to 30 September 2012
24 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
21 Mar 2012 SH01 Statement of capital following an allotment of shares on 23 December 2011
  • GBP 18,500
16 Mar 2012 TM01 Termination of appointment of Anthony Sanderson as a director
14 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Dir authorised to allot shares 20/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2012 SH01 Statement of capital following an allotment of shares on 23 December 2011
  • GBP 17,900
27 Jan 2012 SH01 Statement of capital following an allotment of shares on 23 December 2011
  • GBP 18,400
27 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 15,900
27 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 12,000
03 Jan 2012 AP01 Appointment of James Tyrrell as a director
04 Oct 2011 AP01 Appointment of Lee Clarke as a director
04 Oct 2011 AP01 Appointment of Mr Robert Joseph Drake as a director
27 May 2011 CERTNM Company name changed vestatec vehicles LIMITED\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-26
  • NM01 ‐ Change of name by resolution
20 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)