Advanced company searchLink opens in new window

MARY RANDALL VICKERS & CO LIMITED

Company number 10667745

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)
17 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
10 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2019 AA Group of companies' accounts made up to 31 October 2018
19 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
23 Oct 2018 PSC08 Notification of a person with significant control statement
09 Apr 2018 AA Group of companies' accounts made up to 31 October 2017
15 Mar 2018 PSC07 Cessation of Peter John Farrar Vickers as a person with significant control on 1 June 2017
15 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
12 Sep 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 October 2017
19 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 1,027,656
27 Apr 2017 TM02 Termination of appointment of Peter John Farrar Vickers as a secretary on 27 April 2017
27 Apr 2017 AP03 Appointment of Mr Morgan Lawn Morris as a secretary on 27 April 2017
26 Apr 2017 CH01 Director's details changed for Mr William Peter Farrar Vickers on 26 April 2017
20 Apr 2017 AP01 Appointment of Mr William Peter Farrar Vickers as a director on 20 April 2017
20 Apr 2017 AP01 Appointment of Mr Nigel Rushworth as a director on 20 April 2017
20 Apr 2017 AP01 Appointment of Mr Morgan Lawn Morris as a director on 20 April 2017
20 Apr 2017 AP01 Appointment of Mr Paul Anthony Smailes as a director on 20 April 2017
20 Apr 2017 AP01 Appointment of Mr Christopher John Wholley as a director on 20 April 2017
13 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-13
  • GBP 1