(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 24th Feb 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ on Tue, 5th Jan 2016 to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 4th Oct 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Oct 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 17th Nov 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Oct 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 18th Oct 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Oct 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Sat, 20th Oct 2012
filed on: 20th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 27th Jun 2012. Old Address: Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 4th Oct 2011
filed on: 18th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 27th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th Oct 2010
filed on: 6th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 16th, August 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 12th Mar 2010 director's details were changed
filed on: 24th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 12th Mar 2010 secretary's details were changed
filed on: 24th, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 4th Oct 2009
filed on: 14th, October 2009
| annual return
|
Free Download
(5 pages)
|
(AP03) On Tue, 13th Oct 2009, company appointed a new person to the position of a secretary
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 12th Oct 2009
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 1st, July 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Tue, 21st Oct 2008 with complete member list
filed on: 21st, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 15th, July 2008
| accounts
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 3rd, March 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 3rd, March 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 23rd Oct 2007 with complete member list
filed on: 23rd, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 23rd Oct 2007 with complete member list
filed on: 23rd, October 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On Thu, 15th Mar 2007 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 15th Mar 2007 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 14th Mar 2007 New secretary appointed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 14th Mar 2007 New secretary appointed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed vectis 454 LIMITEDcertificate issued on 05/03/07
filed on: 5th, March 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vectis 454 LIMITEDcertificate issued on 05/03/07
filed on: 5th, March 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On Wed, 28th Feb 2007 Director resigned
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 28th Feb 2007 Secretary resigned
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 28th Feb 2007 Director resigned
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 28th, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 28th, February 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on Sun, 25th Feb 2007. Value of each share 1 £, total number of shares: 101.
filed on: 28th, February 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on Sun, 25th Feb 2007. Value of each share 1 £, total number of shares: 101.
filed on: 28th, February 2007
| capital
|
Free Download
(1 page)
|
(288b) On Wed, 28th Feb 2007 Secretary resigned
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2006
| incorporation
|
Free Download
(13 pages)
|