- Company Overview for LINCOLNSHIRE VAPOURS LTD (10030077)
- Filing history for LINCOLNSHIRE VAPOURS LTD (10030077)
- People for LINCOLNSHIRE VAPOURS LTD (10030077)
- More for LINCOLNSHIRE VAPOURS LTD (10030077)
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 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
10 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
23 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Apr 2021 | CH01 | Director's details changed for Mr Ashley Vos on 14 April 2021 | |
14 Apr 2021 | PSC04 | Change of details for Mr Ashley Ernest James Vos as a person with significant control on 14 April 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from 11 Dolphin Lane Boston Lincolnshire PE21 6EU United Kingdom to Shop 19 Waterfall Plaza Bank Street Boston PE21 6DY on 14 April 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
24 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Dec 2020 | AA01 | Previous accounting period extended from 29 February 2020 to 31 March 2020 | |
22 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
14 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
23 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 23 August 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
18 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
26 Feb 2018 | PSC01 | Notification of Ashley Vos as a person with significant control on 1 February 2017 | |
26 Feb 2018 | TM01 | Termination of appointment of Nadia Vos as a director on 20 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
11 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
27 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-27
|