Advanced company searchLink opens in new window

BLIND VETERANS TRADING LIMITED

Company number 06446944

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
08 Dec 2016 TM01 Termination of appointment of Mike Brooke as a director on 6 December 2016
15 Jan 2016 AA Full accounts made up to 31 March 2015
07 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
30 Sep 2015 AP01 Appointment of Major General (Retd) Nicholas John Caplin as a director on 22 September 2015
29 Sep 2015 TM02 Termination of appointment of Nicholas John Caplin as a secretary on 22 September 2015
29 Sep 2015 AP03 Appointment of Mr Nathan Muirhead as a secretary on 22 September 2015
20 Jan 2015 AAMD Amended full accounts made up to 31 March 2014
05 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
16 Dec 2014 AA Full accounts made up to 31 March 2014
07 Nov 2014 TM02 Termination of appointment of William Barry Porter as a secretary on 7 November 2014
07 Nov 2014 AP03 Appointment of Mr. Nicholas John Caplin as a secretary on 7 November 2014
22 Aug 2014 TM01 Termination of appointment of Robert Leader as a director on 17 April 2014
22 Aug 2014 TM02 Termination of appointment of Robert Leader as a secretary on 17 April 2014
26 Jun 2014 AP03 Appointment of Mr William Barry Porter as a secretary
13 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
13 Jan 2014 TM01 Termination of appointment of Andrew Keeling as a director
13 Jan 2014 TM02 Termination of appointment of Andrew Keeling as a secretary
13 Dec 2013 AA Full accounts made up to 31 March 2013
02 Dec 2013 AP01 Appointment of Mr Tim Davis as a director
02 Dec 2013 AP01 Appointment of Colonel Mike Brooke as a director
02 Dec 2013 AP01 Appointment of Mr Paul Palmer as a director
02 Dec 2013 TM01 Termination of appointment of David Knowles as a director
06 Jan 2013 AA Full accounts made up to 31 March 2012
12 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
14 Feb 2012 CERTNM Company name changed st dunstan's enterprises LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2011-12-06
  • NM01 ‐ Change of name by resolution