CERTNM |
Company name changed vanners (export sales) LTDcertificate issued on 19/04/23
filed on: 19th, April 2023
| change of name
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd December 2022
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd October 2022. New Address: Unit 990 Army Road Tattersett Business Park Fakenham Norfolk NR21 7RQ. Previous address: Bankside 300 Broadland Business Park Norwich NR7 0LB England
filed on: 23rd, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th September 2022. New Address: Bankside 300 Broadland Business Park Norwich NR7 0LB. Previous address: Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th January 2021
filed on: 27th, January 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd December 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd December 2019
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd December 2018
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
16th February 2018 - the day director's appointment was terminated
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2017
filed on: 3rd, December 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 3rd, December 2017
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd December 2017
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st April 2017
filed on: 3rd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 28th, August 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
25th April 2017 - the day director's appointment was terminated
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th January 2017
filed on: 12th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th April 2012
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th April 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th April 2013
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th April 2014
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th January 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th January 2016: 1000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th October 2015
filed on: 14th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th January 2015 with full list of members
filed on: 11th, January 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 17th October 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th May 2014
filed on: 26th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
26th May 2014 - the day director's appointment was terminated
filed on: 26th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
13th February 2014 - the day director's appointment was terminated
filed on: 13th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
13th February 2014 - the day director's appointment was terminated
filed on: 13th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 25th November 2013.
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th October 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd October 2013: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 25 Blenheim Avenue West Raynham Park Fakenham Norfolk NR21 7JP United Kingdom on 3rd July 2013
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th October 2012 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, September 2012
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 31st October 2012 to 30th April 2012
filed on: 2nd, April 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, October 2011
| incorporation
|
Free Download
(17 pages)
|