Advanced company searchLink opens in new window

VORTEX COATINGS INSPECTION LIMITED

Company number 06119641

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)
26 Feb 2014 CH01 Director's details changed for Mr Nigel Ratcliffe on 27 August 2013
27 Aug 2013 AD01 Registered office address changed from 2C Everton Road Southport Merseyside PR8 4BT United Kingdom on 27 August 2013
16 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
28 Feb 2013 CH01 Director's details changed for Nigel Ratcliffe on 31 December 2012
05 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jul 2012 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 10 July 2012
21 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
10 Feb 2012 CERTNM Company name changed brookson (5316N) LIMITED\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2012-01-25
10 Feb 2012 CONNOT Change of name notice
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Dec 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 February 2010
07 Dec 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 February 2011
21 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/11
01 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/12/2011
06 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 21/02/09; full list of members
07 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
25 Feb 2008 363a Return made up to 21/02/08; full list of members
31 Aug 2007 88(2)R Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2
19 Apr 2007 288a New director appointed
19 Apr 2007 288b Director resigned
15 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08