- Company Overview for WN VTECH HOLDINGS LIMITED (08381707)
- Filing history for WN VTECH HOLDINGS LIMITED (08381707)
- People for WN VTECH HOLDINGS LIMITED (08381707)
- Charges for WN VTECH HOLDINGS LIMITED (08381707)
- Insolvency for WN VTECH HOLDINGS LIMITED (08381707)
- More for WN VTECH HOLDINGS LIMITED (08381707)
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 Jan 2019 | SH08 | Change of share class name or designation | |
22 Jan 2019 | SH10 | Particulars of variation of rights attached to shares | |
17 Jan 2019 | AP01 | Appointment of Mr Jon Stewart Sharrock as a director on 18 December 2018 | |
07 Jan 2019 | AP01 | Appointment of Mr Jon Sharrok as a director on 12 December 2018 | |
07 Jan 2019 | AP01 | Appointment of Mr Francis Gerrard Barrett as a director on 18 December 2018 | |
09 Jul 2018 | TM02 | Termination of appointment of Daniel Thomas Jackson as a secretary on 5 July 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Daniel Thomas Jackson as a director on 5 July 2018 | |
08 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
29 Jan 2018 | PSC02 | Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 | |
29 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 29 January 2018 | |
16 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
05 May 2017 | CH01 | Director's details changed for Geoffrey Kenneth Hudson on 5 May 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
23 Jan 2017 | AP01 | Appointment of Mr John Merrick Randerson as a director on 18 January 2017 | |
12 Jan 2017 | SH02 | Sub-division of shares on 8 December 2016 | |
12 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2017 | SH10 | Particulars of variation of rights attached to shares | |
12 Jan 2017 | SH08 | Change of share class name or designation | |
15 Dec 2016 | MR04 | Satisfaction of charge 083817070003 in full | |
15 Dec 2016 | MR04 | Satisfaction of charge 083817070002 in full | |
14 Dec 2016 | AP01 | Appointment of Mr Matthew Joseph Widdall as a director on 8 December 2016 | |
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
13 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|