VICKERS BUSINESS MACHINES (NORTH WEST) LIMITED
Company number 04005420
- Company Overview for VICKERS BUSINESS MACHINES (NORTH WEST) LIMITED (04005420)
- Filing history for VICKERS BUSINESS MACHINES (NORTH WEST) LIMITED (04005420)
- People for VICKERS BUSINESS MACHINES (NORTH WEST) LIMITED (04005420)
- Charges for VICKERS BUSINESS MACHINES (NORTH WEST) LIMITED (04005420)
- More for VICKERS BUSINESS MACHINES (NORTH WEST) LIMITED (04005420)
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) |
---|---|---|---|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Sep 2013 | MR01 | Registration of charge 040054200001 | |
06 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
21 Jun 2010 | CH03 | Secretary's details changed for Diane Mcnicol on 1 June 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Mr Eric Mcnicol on 1 June 2010 | |
21 Jun 2010 | AD01 | Registered office address changed from C/O Steven Ray Holly House Manchester Road Knutsford Cheshire WA16 0NT United Kingdom on 21 June 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 1 June 2009 with full list of shareholders | |
02 Jun 2010 | AD01 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 2 June 2010 | |
28 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
19 Jun 2009 | 363a | Return made up to 01/06/08; full list of members; amend | |
19 Jun 2009 | 363a | Return made up to 01/06/07; full list of members; amend | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
11 Jun 2008 | 363a | Return made up to 01/06/08; full list of members | |
14 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 |