- Company Overview for VAPOURLITES LIMITED (07771025)
- Filing history for VAPOURLITES LIMITED (07771025)
- People for VAPOURLITES LIMITED (07771025)
- Charges for VAPOURLITES LIMITED (07771025)
- More for VAPOURLITES LIMITED (07771025)
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) |
---|---|---|---|
20 Mar 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
26 Sep 2017 | CH01 | Director's details changed for Mr Charles David Bloom on 26 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
28 Feb 2017 | TM01 | Termination of appointment of Joanne Marie Bloom as a director on 1 February 2017 | |
28 Feb 2017 | AP01 | Appointment of Mr Charles David Bloom as a director on 1 February 2017 | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Feb 2017 | MR01 | Registration of charge 077710250003, created on 14 February 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
07 Oct 2016 | AD02 | Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to C/O Davies Tracey Swan House Westpoint Road Stockton-on-Tees TS17 6BP | |
06 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
06 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
19 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT to 4 Whitworth Road South West Industrial Estate Peterlee County Durham SR8 2LY on 10 November 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
12 Sep 2015 | MR01 | Registration of charge 077710250002, created on 3 September 2015 | |
27 Jul 2015 | MR01 | Registration of charge 077710250001, created on 20 July 2015 | |
09 Jul 2015 | CH01 | Director's details changed for Mr John Benjamin Quinney on 19 June 2015 | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Sep 2014 | CH01 | Director's details changed for Mrs Joanna Marie Bloom on 27 September 2013 | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
14 Nov 2013 | AD02 | Register inspection address has been changed | |
14 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
14 Nov 2013 | CH01 | Director's details changed for Mr John Benjamin Quinney on 6 June 2013 |