- Company Overview for V.C.E. RESTORED LIMITED (SC126116)
- Filing history for V.C.E. RESTORED LIMITED (SC126116)
- People for V.C.E. RESTORED LIMITED (SC126116)
- Charges for V.C.E. RESTORED LIMITED (SC126116)
- More for V.C.E. RESTORED LIMITED (SC126116)
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) |
---|---|---|---|
12 Feb 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
12 Feb 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
05 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
11 Apr 2018 | TM01 | Termination of appointment of Gary Mayne as a director on 31 January 2018 | |
20 Nov 2017 | AP01 | Appointment of Gary Mayne as a director on 7 November 2017 | |
22 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with no updates | |
02 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
25 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
09 Jun 2016 | TM01 | Termination of appointment of Stephen Jack as a director on 19 May 2016 | |
04 Apr 2016 | AD01 | Registered office address changed from , Unit 3, Hamilton Street, Carluke, ML8 4AB to Block 2, Unit 5 Threave Court Castlehill Industrial Estate Carluke Lanarkshire ML8 5UF on 4 April 2016 | |
29 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
17 Jul 2015 | AP01 | Appointment of Mr Gavin Huxtable as a director on 17 July 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Sheldon Banks as a director on 17 July 2015 | |
21 Apr 2015 | AP03 | Appointment of Andrew Robson as a secretary on 14 April 2015 | |
21 Apr 2015 | AP01 | Appointment of Francis Connor Milloy as a director on 14 April 2015 | |
21 Apr 2015 | AP01 | Appointment of Sheldon Banks as a director on 14 April 2015 | |
21 Apr 2015 | TM02 | Termination of appointment of Jacqueline Jack as a secretary on 14 April 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Jacqueline Jack as a director on 14 April 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
06 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |