VITEC CEILINGS & PARTITIONS LIMITED
Company number 02975919
- Company Overview for VITEC CEILINGS & PARTITIONS LIMITED (02975919)
- Filing history for VITEC CEILINGS & PARTITIONS LIMITED (02975919)
- People for VITEC CEILINGS & PARTITIONS LIMITED (02975919)
- Charges for VITEC CEILINGS & PARTITIONS LIMITED (02975919)
- More for VITEC CEILINGS & PARTITIONS LIMITED (02975919)
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) |
---|---|---|---|
02 Jul 2024 | AA | Total exemption full accounts made up to 5 April 2024 | |
14 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
11 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
08 Sep 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
11 Jan 2022 | AP01 | Appointment of Mr Paul Molyneux as a director on 25 November 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
10 Dec 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
28 Sep 2020 | CH01 | Director's details changed for Mr Andrew Christopher Witheford on 18 September 2020 | |
22 Apr 2020 | PSC05 | Change of details for Vitec Ceilings & Partitions Holdings Limited as a person with significant control on 8 April 2020 | |
08 Apr 2020 | CH01 | Director's details changed for Mr Andrew Christopher Witheford on 8 April 2020 | |
08 Apr 2020 | AD01 | Registered office address changed from 98 Castle Lane West Bournemouth Dorset BH9 3JU to 39 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7SA on 8 April 2020 | |
05 Mar 2020 | PSC02 | Notification of Vitec Ceilings & Partitions Holdings Limited as a person with significant control on 3 March 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Robert Edward Tantrum as a director on 3 March 2020 | |
05 Mar 2020 | PSC07 | Cessation of Robert Edward Tantrum as a person with significant control on 3 March 2020 | |
05 Mar 2020 | TM02 | Termination of appointment of Lynne Tantrum as a secretary on 3 March 2020 | |
05 Mar 2020 | MR01 | Registration of charge 029759190001, created on 3 March 2020 | |
12 Nov 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
17 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 5 April 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
19 Oct 2017 | AA | Total exemption full accounts made up to 5 April 2017 |