- Company Overview for KENT VANWALL LIMITED (06948062)
- Filing history for KENT VANWALL LIMITED (06948062)
- People for KENT VANWALL LIMITED (06948062)
- More for KENT VANWALL LIMITED (06948062)
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) |
---|---|---|---|
30 Jun 2016 | AP01 | Appointment of Mr Philip Arthur Would as a director on 30 June 2016 | |
20 May 2016 | AA | Full accounts made up to 29 December 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
04 Jun 2015 | AA | Full accounts made up to 29 December 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
15 May 2014 | AA | Full accounts made up to 29 December 2013 | |
05 Dec 2013 | AD01 | Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 5 December 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
10 May 2013 | AA | Full accounts made up to 29 December 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
24 May 2012 | TM01 | Termination of appointment of Rory Christie as a director | |
24 May 2012 | AP01 | Appointment of Dr David John Harding as a director | |
04 May 2012 | AA | Full accounts made up to 29 December 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
11 Oct 2011 | AP01 | Appointment of Mr Sion Laurence Jones as a director | |
11 Oct 2011 | TM01 | Termination of appointment of Sabrina Sidhu as a director | |
31 Mar 2011 | AA | Full accounts made up to 29 December 2010 | |
20 Sep 2010 | TM02 | Termination of appointment of Clive Franks as a secretary | |
20 Sep 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
26 Aug 2010 | AA01 | Current accounting period extended from 31 December 2009 to 29 December 2010 | |
26 Aug 2010 | AD01 | Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB on 26 August 2010 | |
17 Aug 2010 | AP01 | Appointment of Mr Rory William Christie as a director | |
17 Aug 2010 | TM01 | Termination of appointment of John Harris as a director | |
27 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
20 Jan 2010 | TM01 | Termination of appointment of Anthony Bickerstaff as a director |