Advanced company searchLink opens in new window

BARNSTAPLE V.E. LIMITED

Company number 03575154

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)
19 Sep 2017 TM01 Termination of appointment of Michael Barnacle as a director on 5 September 2017
19 Sep 2017 TM01 Termination of appointment of Christian Thomas Haines as a director on 5 September 2017
19 Sep 2017 AP01 Appointment of Mr Dimitri Kuus as a director on 5 September 2017
19 Sep 2017 AP01 Appointment of Mrs Gerli Grossberg as a director on 5 September 2017
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 5 September 2017
  • GBP 200
19 Sep 2017 MR01 Registration of charge 035751540002, created on 5 September 2017
12 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
29 Sep 2016 AA Full accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 120
30 Sep 2015 AA Full accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 120
05 Feb 2015 CH02 Director's details changed for Abbeyfield Ve Limited on 1 February 2015
05 Feb 2015 CH04 Secretary's details changed for Abbeyfield Ve Limited on 1 February 2015
04 Feb 2015 AD01 Registered office address changed from Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP to Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ on 4 February 2015
02 Oct 2014 AA Full accounts made up to 31 December 2013
05 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 120
20 May 2014 CH01 Director's details changed for Michael Barnacle on 20 May 2014
01 Oct 2013 AA Full accounts made up to 31 December 2012
18 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jul 2013 AP01 Appointment of Mr Stephen Mark Noble as a director
17 Jul 2013 AP01 Appointment of Mr Ranald George Allan as a director
15 Jul 2013 TM01 Termination of appointment of Linkmel V.E. Limited as a director
11 Jul 2013 TM01 Termination of appointment of Jonathan Lawson as a director
13 Jun 2013 CH01 Director's details changed for Michael Barnacle on 28 February 2013
06 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders