(AA) Full accounts data made up to December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(31 pages)
|
(AD02) New sail address One St. Peters Square Manchester M2 3DE. Change occurred at an unknown date. Company's previous address: Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP United Kingdom.
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP.
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ.
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 8, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 27th, December 2022
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates April 8, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates April 8, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates April 8, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates April 8, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates April 8, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(28 pages)
|
(TM01) Director's appointment was terminated on September 30, 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2017 new director was appointed.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 8, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(29 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 22nd, April 2015
| annual return
|
|
(CH02) Directors's name changed on February 1, 2015
filed on: 5th, February 2015
| officers
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on February 1, 2015
filed on: 5th, February 2015
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ. Change occurred on February 4, 2015. Company's previous address: Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP.
filed on: 4th, February 2015
| address
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 5th, August 2013
| resolution
|
Free Download
(20 pages)
|
(AP01) On July 17, 2013 new director was appointed.
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 17, 2013 new director was appointed.
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 15, 2013
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2012
filed on: 13th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2010
filed on: 14th, September 2011
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(6 pages)
|
(MISC) 519
filed on: 13th, January 2011
| miscellaneous
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2009
filed on: 1st, October 2010
| accounts
|
Free Download
(18 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 23rd, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On April 8, 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on April 8, 2010
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 23rd, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On April 8, 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 23, 2010. Old Address: Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
filed on: 23rd, April 2010
| address
|
Free Download
(1 page)
|
(CH02) Directors's name changed on April 8, 2010
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on April 8, 2010
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2010
filed on: 23rd, April 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to December 31, 2008
filed on: 26th, September 2009
| accounts
|
Free Download
(16 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, June 2009
| mortgage
|
Free Download
(3 pages)
|
(363a) Period up to April 30, 2009 - Annual return with full member list
filed on: 30th, April 2009
| annual return
|
Free Download
(5 pages)
|
(288a) On February 17, 2009 Director appointed
filed on: 17th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On February 17, 2009 Director appointed
filed on: 17th, February 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 7th, August 2008
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed farnham V.E. LIMITEDcertificate issued on 27/06/08
filed on: 26th, June 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2008
| incorporation
|
Free Download
(22 pages)
|