(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tuesday 11th July 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 29th April 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 29th April 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 17th May 2022.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Sunday 26th September 2021
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 29th April 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 19th April 2021
filed on: 19th, April 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Wednesday 1st July 2020.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sunday 22nd December 2019
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 22nd December 2019
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 2nd April 2020.
filed on: 26th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Tuesday 19th November 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 22nd July 2019
filed on: 22nd, July 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 13th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 091527290001 satisfaction in full.
filed on: 5th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 091527290002 satisfaction in full.
filed on: 5th, June 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 13th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 13th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 091527290002, created on Monday 20th June 2016
filed on: 21st, June 2016
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 091527290001, created on Monday 20th June 2016
filed on: 20th, June 2016
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Thursday 12th May 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 16th May 2016
capital
|
|
(CH01) On Thursday 12th May 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th May 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 18th September 2015
filed on: 12th, November 2015
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed d s vander & sons LIMITEDcertificate issued on 28/09/15
filed on: 28th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 27th August 2015
filed on: 28th, August 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 27th August 2015.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 28th August 2015
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 27th August 2015.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 26th August 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 31st July 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Tuesday 31st March 2015, originally was Friday 31st July 2015.
filed on: 3rd, September 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, July 2014
| incorporation
|
Free Download
(30 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 29th July 2014
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|