Advanced company searchLink opens in new window

VIGILCIVIL LIMITED

Company number 02071297

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)
10 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 9
13 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 9
07 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 9
19 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Sep 2013 CH01 Director's details changed for Stewart John Taylor on 2 September 2013
02 Sep 2013 CH01 Director's details changed for Miss Lorina Marie Katherine Sharpin on 2 September 2013
02 Sep 2013 CH01 Director's details changed for Paul David Miller on 2 September 2013
02 Sep 2013 CH01 Director's details changed for Miss Annette Mcgill on 2 September 2013
02 Sep 2013 CH01 Director's details changed for Mr Mark Jonathan Littler on 2 September 2013
02 Sep 2013 CH01 Director's details changed for Dr Mario Gianandrea on 2 September 2013
02 Sep 2013 CH04 Secretary's details changed for Kinleigh Folkard & Hayward on 2 September 2013
09 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
23 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
05 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
18 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Dec 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
09 Dec 2009 CH04 Secretary's details changed for Kinleigh Folkard & Hayward on 3 November 2009
09 Dec 2009 CH01 Director's details changed for Stewart John Taylor on 3 November 2009
09 Dec 2009 CH01 Director's details changed for Dr Mario Gianandrea on 3 November 2009
09 Dec 2009 CH01 Director's details changed for Miss Lorina Marie Katherine Sharpin on 3 November 2009
09 Dec 2009 CH01 Director's details changed for Paul David Miller on 3 November 2009
09 Dec 2009 CH01 Director's details changed for Miss Annette Mcgill on 3 November 2009