Advanced company searchLink opens in new window

VWS (UK) LTD

Company number 00327847

Filter by category

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)
27 Jul 2017 AP01 Appointment of Ms Annabel Marie Odile Dolores Mouquet as a director on 18 July 2017
18 Jul 2017 TM01 Termination of appointment of Marianne Marie Therese Agez as a director on 18 July 2017
11 May 2017 AA Full accounts made up to 31 December 2016
07 Mar 2017 AP01 Appointment of Mrs Beverley Michelle Eagle as a director on 6 March 2017
07 Mar 2017 AP01 Appointment of Mr Mark Dyson as a director on 6 March 2017
01 Mar 2017 TM01 Termination of appointment of Neil Vincent Gallagher as a director on 1 March 2017
01 Mar 2017 AP01 Appointment of Mr Ian Thomas Heggie as a director on 1 March 2017
01 Mar 2017 AP03 Appointment of Mr Ian Thomas Heggie as a secretary on 1 March 2017
06 Feb 2017 TM02 Termination of appointment of Roland Ulric George as a secretary on 6 February 2017
05 Oct 2016 AA Full accounts made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
23 Aug 2016 SH19 Statement of capital on 23 August 2016
  • GBP 115,876
09 Aug 2016 SH20 Statement by Directors
09 Aug 2016 CAP-SS Solvency Statement dated 25/07/16
09 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be reduced 25/07/2016
14 Jun 2016 TM01 Termination of appointment of Philip John Addington as a director on 8 June 2016
02 Jun 2016 AP01 Appointment of Miss Marianne Marie Therese Agez as a director on 19 May 2016
29 Mar 2016 TM01 Termination of appointment of Frederic Gerard Thery as a director on 14 March 2016
04 Oct 2015 AA Full accounts made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 115,876
23 Jul 2015 AP03 Appointment of Mr Roland Ulric George as a secretary on 13 July 2015
08 Oct 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 115,876
01 Jul 2014 AD01 Registered office address changed from Windsor Court Kingsmead Business Park Marlow Bucks HP11 1JU United Kingdom on 1 July 2014
30 Jun 2014 AD01 Registered office address changed from Windsor Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England on 30 June 2014