Advanced company searchLink opens in new window

VPA DISTRIBUTION LTD

Company number 13247808

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)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
11 Apr 2024 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 1 March 2024
20 Mar 2024 AD01 Registered office address changed from Suite 113 (Floor 1) Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA England to Unit 2 Vale Link Millenium Way Vale Park Evesham Worcestershire WR11 1GL on 20 March 2024
20 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
18 Sep 2023 AA Micro company accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
22 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Jun 2022 PSC04 Change of details for Mr Charles Matthew Baker as a person with significant control on 29 June 2022
30 Jun 2022 PSC01 Notification of Jamie Seal as a person with significant control on 29 June 2022
30 Jun 2022 AP01 Appointment of Mr Jamie Alan Seal as a director on 27 June 2022
30 Jun 2022 CH01 Director's details changed for Mr Charles Matthew Baker on 30 June 2022
30 Jun 2022 AD01 Registered office address changed from 1 Fairview Terrace Evenlode Road Moreton-in-Marsh Gloucestershire GL56 0HU England to Suite 113 (Floor 1) Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 30 June 2022
14 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
07 Sep 2021 AD01 Registered office address changed from 2 Asquith Road Cheltenham Gloucestershire GL53 7EL United Kingdom to 1 Fairview Terrace Evenlode Road Moreton-in-Marsh Gloucestershire GL56 0HU on 7 September 2021
01 Apr 2021 AP04 Appointment of Rf Secretaries Limited as a secretary on 8 March 2021
24 Mar 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 2 Asquith Road Cheltenham Gloucestershire GL53 7EL on 24 March 2021
05 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-05
  • GBP 1