(AD01) Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to Eden House 7 Grangebrook Rags Lane West Cheshunt Hertfordshire EN7 6TD on 2020-10-22
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 21st, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2021-03-31 to 2020-06-30
filed on: 7th, September 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 25th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 4th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 15th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2018-02-26 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018-02-26 secretary's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 19th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 2016-01-05
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-10-04 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-10-09: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 3rd, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-10-04 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-10-04 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-10-14: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 13th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-10-04 with full list of members
filed on: 11th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 2012-06-27
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 14th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-10-04 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 20th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-10-04 with full list of members
filed on: 6th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 18th, June 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2009-10-07 director's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-10-04 with full list of members
filed on: 8th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 30th, June 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to 2008-10-10
filed on: 10th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 4th, July 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to 2007-10-16
filed on: 16th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2007-10-16
filed on: 16th, October 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2007-03-31
filed on: 17th, August 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2007-03-31
filed on: 17th, August 2007
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/03/08 to 31/03/07
filed on: 2nd, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/08 to 31/03/07
filed on: 2nd, April 2007
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed vectis 461 LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vectis 461 LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On 2007-03-14 New secretary appointed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-03-14 New director appointed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-03-14 New director appointed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-03-14 New secretary appointed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-03-09 Secretary resigned
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-03-09 Director resigned
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-03-09 Secretary resigned
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 9th, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 9th, March 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on 2007-03-08. Value of each share 1 £, total number of shares: 101.
filed on: 9th, March 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on 2007-03-08. Value of each share 1 £, total number of shares: 101.
filed on: 9th, March 2007
| capital
|
Free Download
(1 page)
|
(288b) On 2007-03-09 Director resigned
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, October 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 4th, October 2006
| incorporation
|
Free Download
(13 pages)
|