Advanced company searchLink opens in new window

VTC LICHFIELD LIMITED

Company number 03188779

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)
11 Jul 2014 CH01 Director's details changed for Susan Boeding on 10 June 2014
11 Jul 2014 CH01 Director's details changed for Thomas John Glaister on 10 June 2014
11 Jul 2014 CH01 Director's details changed for John Allen Mellowes on 10 June 2014
13 Jun 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 753,020.5
11 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 28/09/2013
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2013 SH01 Statement of capital following an allotment of shares on 28 September 2013
  • GBP 753,020.50
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
05 Mar 2013 AP01 Appointment of Susan Boeding as a director
04 Mar 2013 TM01 Termination of appointment of Peter Murray as a director
09 Jan 2013 AD01 Registered office address changed from Unit 9 Attwood Road Zone 1, Burntwood Business Park Burntwood Staffordshire WS7 3GJ United Kingdom on 9 January 2013
09 Jan 2013 AD01 Registered office address changed from Ringway Industrial Estate Eastern Avenue Lichfield Staffordshire WS13 7SF on 9 January 2013
27 Sep 2012 AA Accounts for a small company made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
05 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
07 Jan 2011 AP01 Appointment of Mr. Todd Endres as a director
06 Jan 2011 AP03 Appointment of Mr. Todd Endres as a secretary
06 Jan 2011 TM01 Termination of appointment of John Couper as a director
06 Jan 2011 TM02 Termination of appointment of John Couper as a secretary
18 Aug 2010 AA Accounts for a small company made up to 31 December 2009
15 Jun 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for John Marvin Couper on 31 March 2010
30 Oct 2009 AA Accounts for a small company made up to 31 December 2008
25 Jun 2009 363a Return made up to 31/03/09; full list of members