Advanced company searchLink opens in new window

VANE MINERALS (UK) LIMITED

Company number 04413347

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 AA Full accounts made up to 31 December 2016
15 Aug 2017 TM01 Termination of appointment of Kristopher Hefton as a director on 31 July 2017
16 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
05 Aug 2016 AA Full accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 112,462
09 May 2016 AD01 Registered office address changed from C/O Watson Morgan Llp 145-157 st. John Street London EC1V 4PY to C/O Watson Morgan 20-22 Wenlock Road London N1 7GU on 9 May 2016
10 Nov 2015 AA Full accounts made up to 31 December 2014
25 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 112,462
25 Apr 2015 AD02 Register inspection address has been changed from C/O Watson Morgan Llp 1200 Century Way Thorpe Park Leeds LS15 8ZA England to C/O Watson Morgan 4100 Park Approach Leeds LS15 8GB
25 Apr 2015 CH01 Director's details changed for Mr Matthew Charles Idiens on 1 January 2015
25 Apr 2015 CH01 Director's details changed for Mr Kristopher Hefton on 1 January 2015
25 Apr 2015 CH03 Secretary's details changed for Ian Harry Mcneill on 1 January 2015
28 Nov 2014 AUD Auditor's resignation
15 Jul 2014 AA Full accounts made up to 31 December 2013
07 May 2014 AP01 Appointment of Mr Kristopher Hefton as a director
06 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 112,462
06 May 2014 TM01 Termination of appointment of Leavitt Arnold as a director
06 May 2014 TM01 Termination of appointment of Steven Van Nort as a director
02 Oct 2013 AP01 Appointment of Mr Matthew Charles Idiens as a director
02 Oct 2013 AP01 Appointment of Mr Matthew Charles Idiens as a director
05 Aug 2013 AD03 Register(s) moved to registered inspection location
05 Aug 2013 TM01 Termination of appointment of David Newton as a director
05 Aug 2013 CH03 Secretary's details changed for Ian Harry Mcneill on 15 July 2013
05 Aug 2013 AD02 Register inspection address has been changed
05 Aug 2013 AD01 Registered office address changed from Metic House Ripley Drive Normanton West Yorkshire WF6 1QT on 5 August 2013