- Company Overview for BLIND VETERANS TRADING LIMITED (06446944)
- Filing history for BLIND VETERANS TRADING LIMITED (06446944)
- People for BLIND VETERANS TRADING LIMITED (06446944)
- More for BLIND VETERANS TRADING LIMITED (06446944)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|