- Company Overview for VIRTUS CONCRETE SOLUTIONS LIMITED (07447050)
- Filing history for VIRTUS CONCRETE SOLUTIONS LIMITED (07447050)
- People for VIRTUS CONCRETE SOLUTIONS LIMITED (07447050)
- Charges for VIRTUS CONCRETE SOLUTIONS LIMITED (07447050)
- More for VIRTUS CONCRETE SOLUTIONS LIMITED (07447050)
| 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) |
|---|---|---|---|
| 12 Jan 2017 | AP01 | Appointment of Mr Marcus Justin Von Thiele as a director on 1 January 2017 | |
| 21 Dec 2016 | TM01 | Termination of appointment of James Patrick Lavin as a director on 20 December 2016 | |
| 21 Dec 2016 | TM01 | Termination of appointment of Tom Spaul as a director on 20 December 2016 | |
| 21 Dec 2016 | TM01 | Termination of appointment of Robert Evans as a director on 20 December 2016 | |
| 05 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
| 04 Jul 2016 | TM01 | Termination of appointment of Adam Craig Workman as a director on 4 July 2016 | |
| 20 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-20
|
|
| 17 Dec 2015 | MR01 | Registration of charge 074470500001, created on 8 December 2015 | |
| 05 Oct 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
| 22 Sep 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 30 June 2015 | |
| 26 Aug 2015 | CERTNM |
Company name changed virtus projects LIMITED\certificate issued on 26/08/15
|
|
| 15 Jul 2015 | AD01 | Registered office address changed from 4 - 29 Queens Road Southport Merseyside PR9 9HN to 46 Hamilton Square Birkenhead Wirral Merseyside CH41 5AR on 15 July 2015 | |
| 02 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 22 May 2015
|
|
| 02 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 21 May 2015
|
|
| 01 Jul 2015 | AP01 | Appointment of Robert Evans as a director on 22 May 2015 | |
| 01 Jul 2015 | AP01 | Appointment of Mr James Patrick Lavin as a director on 22 May 2015 | |
| 01 Jul 2015 | AP01 | Appointment of Adam Craig Workman as a director on 22 May 2015 | |
| 01 Jul 2015 | AP01 | Appointment of Tom Spaul as a director on 10 June 2015 | |
| 23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
| 23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
| 06 Jun 2015 | AA | Full accounts made up to 30 November 2014 | |
| 09 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
| 03 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
| 21 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-21
|
|
| 20 Dec 2013 | CH01 | Director's details changed for Mr Jonathan James Quinn on 1 June 2013 |