AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, July 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On May 6, 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, June 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, May 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, May 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on January 5, 2016
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 4, 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 4, 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 4, 2013 with full list of members
filed on: 5th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 4, 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 4, 2012 director's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 27, 2012. Old Address: Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 4, 2011 with full list of members
filed on: 11th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 4, 2010 with full list of members
filed on: 5th, October 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, June 2010
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 5, 2010
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 4, 2009 with full list of members
filed on: 2nd, December 2009
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on October 5, 2009
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 5, 2009 director's details were changed
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 26th, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to October 9, 2008
filed on: 9th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 8th, July 2008
| accounts
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to October 25, 2007
filed on: 25th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to October 25, 2007
filed on: 25th, October 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 17th, August 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 17th, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/03/07
filed on: 9th, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/03/07
filed on: 9th, August 2007
| accounts
|
Free Download
(1 page)
|
288a |
On March 15, 2007 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 15, 2007 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed vectis 458 LIMITEDcertificate issued on 07/03/07
filed on: 7th, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vectis 458 LIMITEDcertificate issued on 07/03/07
filed on: 7th, March 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On March 2, 2007 Director resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on March 1, 2007. Value of each share 1 £, total number of shares: 101.
filed on: 2nd, March 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on March 1, 2007. Value of each share 1 £, total number of shares: 101.
filed on: 2nd, March 2007
| capital
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 2nd, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 2nd, March 2007
| accounts
|
Free Download
(1 page)
|
288b |
On March 2, 2007 Director resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2006
| incorporation
|
Free Download
(13 pages)
|