Advanced company searchLink opens in new window

VR (EPS) WARRINGTON LTD

Company number 11100894

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)
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
20 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Aug 2019 TM01 Termination of appointment of Andrew Charles Leadbetter as a director on 22 August 2019
14 Aug 2019 TM01 Termination of appointment of Simon Geoffrey Batcup as a director on 22 July 2019
16 Apr 2019 MR01 Registration of charge 111008940001, created on 5 April 2019
12 Feb 2019 AP01 Appointment of Mr Simon Geoffrey Batcup as a director on 8 February 2019
12 Feb 2019 AP01 Appointment of Mr Glen Michael Mason as a director on 8 February 2019
12 Feb 2019 AP01 Appointment of Mr Andrew Charles Leadbetter as a director on 8 February 2019
12 Feb 2019 AP01 Appointment of Mr Martin James Rylands as a director on 8 February 2019
12 Feb 2019 TM01 Termination of appointment of Steven James Hibbert as a director on 8 February 2019
12 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-08
12 Feb 2019 AD01 Registered office address changed from 24 Foxhills Close Appleton Cheshire WA4 5DH England to Unit 12 Gemini Trade Park Europa Boulevard Warrington Cheshire WA5 7YF on 12 February 2019
11 Feb 2019 AA01 Current accounting period shortened from 31 December 2019 to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with updates
02 Jan 2019 PSC02 Notification of Vr (Eps) Holdings Ltd as a person with significant control on 17 May 2018
02 Jan 2019 PSC07 Cessation of Steven James Hibbert as a person with significant control on 17 May 2018
02 Jan 2019 TM01 Termination of appointment of Marie Wronko as a director on 17 May 2018
02 Jan 2019 PSC07 Cessation of Marie Wronko as a person with significant control on 17 May 2018
21 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-18
07 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-07
  • GBP 2