Advanced company searchLink opens in new window

VITA BRISTOL AND EXETER OPERATING COMPANY LIMITED

Company number 08683696

Filter by category

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)
01 Mar 2024 PSC05 Change of details for Vita Ventures Ltd as a person with significant control on 2 January 2019
02 Oct 2023 AA Full accounts made up to 31 December 2022
01 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
04 Oct 2022 AA Full accounts made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
12 Jan 2021 AA Full accounts made up to 31 December 2019
27 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
20 Aug 2019 AD01 Registered office address changed from The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP to Horseshoe Farm Elkington Way Alderley Edge SK9 7GU on 20 August 2019
08 Oct 2018 AA Full accounts made up to 31 December 2017
04 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
09 Oct 2017 AA Full accounts made up to 31 December 2016
23 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
13 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
06 Sep 2016 AA Full accounts made up to 31 December 2015
27 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
09 Oct 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Apr 2015 TM01 Termination of appointment of Christopher Neil Oakes as a director on 24 October 2014
15 Apr 2015 TM01 Termination of appointment of Christopher Neil Oakes as a director on 24 October 2014
26 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
05 Dec 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 December 2014