- Company Overview for VELOCITY COMPOSITES PLC (06389233)
- Filing history for VELOCITY COMPOSITES PLC (06389233)
- People for VELOCITY COMPOSITES PLC (06389233)
- Charges for VELOCITY COMPOSITES PLC (06389233)
- More for VELOCITY COMPOSITES PLC (06389233)
| 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 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
| 14 Nov 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
| 14 Nov 2012 | CH01 | Director's details changed for Gerard Antony Johnson on 14 November 2012 | |
| 06 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
| 06 Aug 2012 | AD01 | Registered office address changed from Unit 2 Waterfall Trade Park Stancliffe Street Blackburn BB2 2QD on 6 August 2012 | |
| 05 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
| 10 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
| 25 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
| 18 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
| 29 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
| 18 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
| 26 Nov 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
| 26 Nov 2009 | CH01 | Director's details changed for Jonathan Karl Bridges on 26 November 2009 | |
| 26 Nov 2009 | CH01 | Director's details changed for Gerard Antony Johnson on 26 November 2009 | |
| 26 Nov 2009 | CH01 | Director's details changed for Christopher Banks on 26 November 2009 | |
| 17 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
| 12 Nov 2008 | 287 | Registered office changed on 12/11/2008 from 108 hollin way reedsholme rawtenstall lancashire BB4 8ED | |
| 31 Oct 2008 | 363a | Return made up to 03/10/08; full list of members | |
| 23 Jul 2008 | 288a | Director appointed jonathan karl bridges | |
| 08 Nov 2007 | 88(2)R | Ad 03/10/07--------- £ si 98@1=98 £ ic 1/99 | |
| 08 Nov 2007 | 288a | New director appointed | |
| 18 Oct 2007 | 288a | New director appointed | |
| 18 Oct 2007 | 288a | New secretary appointed | |
| 18 Oct 2007 | 287 | Registered office changed on 18/10/07 from: 108 hollin way reedsholme posites lancashire BB4 8ED | |
| 05 Oct 2007 | 288b | Secretary resigned |