Advanced company searchLink opens in new window

VACU VIN UK LIMITED

Company number 02297189

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)
14 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
13 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
29 Sep 2016 AA Accounts for a small company made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
27 Aug 2015 AA Accounts for a small company made up to 31 December 2014
31 Oct 2014 AA Accounts for a small company made up to 31 December 2013
15 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
15 Oct 2014 TM02 Termination of appointment of Maxine Elizabeth Hodgetts as a secretary on 30 September 2014
16 Dec 2013 AA Accounts for a small company made up to 31 December 2012
03 Dec 2013 CH01 Director's details changed for Mr Patrick Bernardus Johannes Schneider on 26 July 2010
14 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
11 Dec 2012 AA Accounts for a small company made up to 31 December 2011
23 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
01 Mar 2012 AA Accounts for a small company made up to 31 December 2010
28 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
28 Oct 2011 AD01 Registered office address changed from 341-5 Rushock Trading Estate Rushock Droitwich Worcestershire WR6 5NF United Kingdom on 28 October 2011
06 May 2011 MG01 Duplicate mortgage certificatecharge no:2
04 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
21 Dec 2010 AA Accounts for a small company made up to 31 December 2009
02 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
02 Nov 2010 TM01 Termination of appointment of Peter Bergsma as a director
18 Aug 2010 AP01 Appointment of Mr Patrick Bernardus Johannes Schneider as a director
17 Jan 2010 AA Accounts for a small company made up to 31 December 2008
22 Dec 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
22 Dec 2009 AD01 Registered office address changed from Unit 340/5 Rushock Trading Estate Rushock Droitwich Worcestershire WR9 0NR United Kingdom on 22 December 2009