Advanced company searchLink opens in new window

VENNERS LIMITED

Company number 00194871

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Sep 2017 CH01 Director's details changed for Mr Scott Hulme on 28 September 2017
28 Sep 2017 CH01 Director's details changed for Mr Trevor Charles Heyburn on 28 September 2017
28 Sep 2017 CH01 Director's details changed for Mr Steven John Mayne on 28 September 2017
22 Sep 2017 CH01 Director's details changed for Mrs Andrea Lindsay on 22 September 2017
18 Sep 2017 TM01 Termination of appointment of Philip Hammond Rhys Gwyn as a director on 18 September 2017
08 Sep 2017 AP01 Appointment of Mrs Andrea Lindsay as a director on 1 September 2017
06 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
24 May 2017 AA Full accounts made up to 31 December 2016
10 May 2017 AD01 Registered office address changed from 65 Carter Lane London EC4V 5HF to Pinder House 249 Upper Third Street Milton Keynes MK9 1DS on 10 May 2017
13 Mar 2017 CH01 Director's details changed for Mr Scott Hulme on 13 March 2017
09 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
18 Apr 2016 AA Full accounts made up to 31 December 2015
21 Jan 2016 AP01 Appointment of Mr Malcolm Wotherspoon Muir as a director on 1 January 2016
04 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50,000
24 Jun 2015 AA Full accounts made up to 31 December 2014
04 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 50,000
08 Jul 2014 AA Full accounts made up to 31 December 2013
20 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 50,000
04 Sep 2013 CH01 Director's details changed for Mr Scott Hulme on 28 August 2013
08 Jul 2013 CH01 Director's details changed for Mr John Patrick Perry on 2 July 2013
21 Jun 2013 AA Full accounts made up to 31 December 2012
16 Jan 2013 AAMD Amended full accounts made up to 31 December 2011
06 Sep 2012 AA Full accounts made up to 31 December 2011
05 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
15 Aug 2012 CH01 Director's details changed for Mr Scott Hulme on 10 August 2012