Advanced company searchLink opens in new window

VERNACARE INTERNATIONAL LIMITED

Company number 06449040

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)
28 Sep 2012 AP01 Appointment of Mr Michael Kane O'donnell as a director
10 Aug 2012 TM01 Termination of appointment of Maarten Grootswagers as a director
14 Mar 2012 TM01 Termination of appointment of Lesley Webster as a director
10 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
10 Jan 2012 AP01 Appointment of Mr Nicholas John Walters as a director
06 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
30 Nov 2011 AP01 Appointment of Mr Derek Mcintyre as a director
30 May 2011 TM01 Termination of appointment of Michael Pacitti as a director
15 Feb 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
15 Feb 2011 AD02 Register inspection address has been changed from C/O C Attrill Vern Group International Ltd Folds Road Bolton Lancashire BL1 2TX England
31 Aug 2010 AA Group of companies' accounts made up to 31 March 2010
05 Feb 2010 AP01 Appointment of Mr Maarten Grootswagers as a director
03 Feb 2010 AP01 Appointment of Mrs Lesley Webster as a director
22 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jan 2010 CC04 Statement of company's objects
22 Jan 2010 SH01 Statement of capital following an allotment of shares on 18 December 2009
  • GBP 165,199.81
22 Jan 2010 AA Group of companies' accounts made up to 31 March 2009
13 Jan 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
13 Jan 2010 AD02 Register inspection address has been changed
12 Jan 2010 CH01 Director's details changed for Michael Ronald John Pacitti on 12 January 2010
27 Jan 2009 AA Group of companies' accounts made up to 31 March 2008
06 Jan 2009 363a Return made up to 10/12/08; full list of members
22 Sep 2008 88(2) Ad 08/09/08-08/09/08\gbp si 35000@0.01=350\gbp ic 6717/7067\
06 Sep 2008 395 Particulars of a mortgage or charge / charge no: 3