- Company Overview for VR (EPS) WARRINGTON LTD (11100894)
- Filing history for VR (EPS) WARRINGTON LTD (11100894)
- People for VR (EPS) WARRINGTON LTD (11100894)
- Charges for VR (EPS) WARRINGTON LTD (11100894)
- More for VR (EPS) WARRINGTON LTD (11100894)
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
|
|
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
|
|
07 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-07
|