- Company Overview for VWGB LTD (09172600)
- Filing history for VWGB LTD (09172600)
- People for VWGB LTD (09172600)
- More for VWGB LTD (09172600)
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) |
---|---|---|---|
15 Nov 2023 | AD01 | Registered office address changed from 14 Lapwing Avenue Streethay Lichfield WS13 8WP England to J O Hunter House 409 Bradford Road Huddersfield HD2 2RB on 15 November 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
19 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
22 Apr 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 14 14 Lapwing Avenue Streethay Lichfield WS13 8WP England to 14 Lapwing Avenue Streethay Lichfield WS13 8WP on 1 October 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 14 Lapwing Avenue Streethay Lichfield England to 14 14 Lapwing Avenue Streethay Lichfield WS13 8WP on 1 October 2021 | |
04 Sep 2021 | AD01 | Registered office address changed from 14 Lapwing Avenue Streethay Lichfield WS13 8WP England to 14 Lapwing Avenue Streethay Lichfield on 4 September 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from 14 14 Lapwing Avenue Streethay Lichfield WS13 8WP England to 14 Lapwing Avenue Streethay Lichfield WS13 8WP on 2 September 2021 | |
02 Sep 2021 | CH01 | Director's details changed for Mr Syed Zeshaan Ali on 2 September 2021 | |
02 Sep 2021 | CH03 | Secretary's details changed for Mrs Anum Zeshaan Ali on 2 September 2021 | |
02 Sep 2021 | PSC04 | Change of details for Mr Syed Zeshaan Ali as a person with significant control on 2 September 2021 | |
02 Sep 2021 | PSC04 | Change of details for Mrs Anum Zeshaan Ali as a person with significant control on 2 September 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from 51 Roebuck Road Edgbaston Birmingham B16 0QG England to 14 14 Lapwing Avenue Streethay Lichfield WS13 8WP on 2 September 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
23 Feb 2021 | PSC04 | Change of details for Mrs Anum Khan as a person with significant control on 23 February 2021 | |
23 Feb 2021 | CH03 | Secretary's details changed for Mrs Anum Khan on 23 February 2021 | |
18 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
22 Nov 2019 | AA | Micro company accounts made up to 31 August 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
19 Aug 2019 | CH01 | Director's details changed for Mr Syed Zeshaan Ali on 19 August 2019 | |
02 Jan 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
01 Feb 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 |