- Company Overview for VITA (HOLDINGS) LIMITED (05396870)
- Filing history for VITA (HOLDINGS) LIMITED (05396870)
- People for VITA (HOLDINGS) LIMITED (05396870)
- Charges for VITA (HOLDINGS) LIMITED (05396870)
- Registers for VITA (HOLDINGS) LIMITED (05396870)
- More for VITA (HOLDINGS) LIMITED (05396870)
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) |
---|---|---|---|
21 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
08 Jan 2019 | AP01 | Appointment of Mr Ian William Robb as a director on 7 January 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Jonathan Mark Cheele as a director on 31 December 2018 | |
11 Jun 2018 | MR01 | Registration of charge 053968700004, created on 8 June 2018 | |
18 May 2018 | AA | Full accounts made up to 31 December 2017 | |
16 May 2018 | MR04 | Satisfaction of charge 053968700003 in full | |
04 May 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
04 Oct 2017 | TM01 | Termination of appointment of Daniel William Clarke as a director on 2 October 2017 | |
11 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Apr 2017 | CS01 | 17/03/17 Statement of Capital gbp 1199.700465 | |
24 Mar 2017 | AD03 | Register(s) moved to registered inspection location C/O Vita Industrial (Uk) Limited Vitafoam Oldham Road Middleton Manchester M24 2DB | |
22 Mar 2017 | AD02 | Register inspection address has been changed from C/O Vita Industrial (Uk) Limited Rex House 4th Floor 4-12 Regent Street London SW1Y 4RG England to C/O Vita Industrial (Uk) Limited Vitafoam Oldham Road Middleton Manchester M24 2DB | |
21 Mar 2017 | AD04 | Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB | |
15 Dec 2016 | TM01 | Termination of appointment of Joseph Henry Menendez as a director on 14 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of John David Meltham as a director on 14 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Graham Lloyd Maundrell as a director on 14 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Stephen John Cox as a director on 14 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Daniel William Clarke as a director on 14 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Darren Lee Round as a director on 14 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Colin Michael Josephs as a director on 14 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Daniel Joseph O'riordan as a director on 14 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Jonathan Mark Cheele as a director on 14 December 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Christopher Gordon King as a director on 28 October 2016 | |
24 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 17 March 2016. List of shareholders has changed
Statement of capital on 2016-04-22
|