Advanced company searchLink opens in new window

MARY RANDALL VICKERS & CO LIMITED

Company number 10667745

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)
30 Jan 2025 AP03 Appointment of Ms Tolla Joanne Curle as a secretary on 27 January 2025
30 Jan 2025 AP01 Appointment of Ms Tolla Joanne Curle as a director on 27 January 2025
12 Jun 2024 CH01 Director's details changed for Mr William Peter Farrar Vickers on 7 June 2024
12 Jun 2024 TM01 Termination of appointment of Morgan Lawn Morris as a director on 7 June 2024
12 Jun 2024 TM02 Termination of appointment of Morgan Lawn Morris as a secretary on 7 June 2024
08 May 2024 AA Group of companies' accounts made up to 31 October 2023
13 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
29 May 2023 TM01 Termination of appointment of Angeline Judith Campbell as a director on 19 May 2023
26 May 2023 MA Memorandum and Articles of Association
20 May 2023 AA Group of companies' accounts made up to 31 October 2022
10 May 2023 TM01 Termination of appointment of Peter John Farrar Vickers as a director on 9 May 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
30 Jan 2023 TM01 Termination of appointment of Elizabeth Bagger as a director on 26 January 2023
22 Jul 2022 AA Group of companies' accounts made up to 31 October 2021
31 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
31 Mar 2022 AP01 Appointment of Mr Timothy Frank Evans as a director on 30 March 2022
31 Mar 2022 AP01 Appointment of Mrs Angeline Judith Campbell as a director on 30 March 2022
14 Feb 2022 CH01 Director's details changed for Ms Elizabeth Bagger on 9 February 2022
10 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
23 Nov 2021 SH06 Cancellation of shares. Statement of capital on 28 July 2021
  • GBP 860,439
21 Jul 2021 MA Memorandum and Articles of Association
21 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2021 AA Group of companies' accounts made up to 31 October 2020
27 Apr 2021 AP01 Appointment of Mr Charles John Bickerton Evans as a director on 21 April 2021
27 Apr 2021 TM01 Termination of appointment of Nigel Rushworth as a director on 21 April 2021