Total Documents | 156 |
---|
Total Pages | 590 |
---|
19 January 2021 | Total exemption full accounts made up to 30 April 2020 |
---|---|
11 January 2021 | Cessation of Keith Gordon Fuller as a person with significant control on 21 October 2020 |
11 January 2021 | Confirmation statement made on 28 October 2020 with no updates |
11 January 2021 | Termination of appointment of Keith Gordon Fuller as a director on 21 October 2020 |
11 January 2021 | Termination of appointment of Keith Gordon Fuller as a secretary on 21 October 2020 |
20 July 2020 | Previous accounting period extended from 31 October 2019 to 30 April 2020 |
9 July 2020 | Satisfaction of charge 1 in full |
30 October 2019 | Confirmation statement made on 28 October 2019 with no updates |
12 July 2019 | Total exemption full accounts made up to 31 October 2018 |
30 October 2018 | Confirmation statement made on 28 October 2018 with no updates |
3 April 2018 | Total exemption full accounts made up to 31 October 2017 |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
5 January 2016 | Secretary's details changed for Keith Gordon Fuller on 18 December 2015 |
5 January 2016 | Director's details changed for Keith Gordon Fuller on 19 December 2015 |
5 January 2016 | Director's details changed for Patricia Mary Kreft on 18 December 2015 |
5 January 2016 | Secretary's details changed for Keith Gordon Fuller on 18 December 2015 |
5 January 2016 | Registered office address changed from 9 Meadow Way Horsford Norwich Norfolk NR10 3SD to Corner Farm Low Road Forncett St. Peter Norwich Norfolk NR16 1JF on 5 January 2016 |
5 January 2016 | Registered office address changed from 9 Meadow Way Horsford Norwich Norfolk NR10 3SD to Corner Farm Low Road Forncett St. Peter Norwich Norfolk NR16 1JF on 5 January 2016 |
5 January 2016 | Director's details changed for Patricia Mary Kreft on 18 December 2015 |
5 January 2016 | Director's details changed for Keith Gordon Fuller on 19 December 2015 |
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 |
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 |
6 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
7 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
8 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders |
8 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
29 February 2012 | Secretary's details changed for Keith Gordon Fuller on 1 January 2012 |
29 February 2012 | Director's details changed for Keith Gordon Fuller on 1 January 2012 |
29 February 2012 | Director's details changed for Keith Gordon Fuller on 1 January 2012 |
29 February 2012 | Secretary's details changed for Keith Gordon Fuller on 1 January 2012 |
29 February 2012 | Director's details changed for Keith Gordon Fuller on 1 January 2012 |
29 February 2012 | Secretary's details changed for Keith Gordon Fuller on 1 January 2012 |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders |
25 May 2011 | Total exemption small company accounts made up to 31 October 2010 |
25 May 2011 | Total exemption small company accounts made up to 31 October 2010 |
2 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders |
2 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders |
2 November 2010 | Registered office address changed from West View Norwich Road Dickleburgh Diss Norfolk IP21 4NR on 2 November 2010 |
2 November 2010 | Registered office address changed from West View Norwich Road Dickleburgh Diss Norfolk IP21 4NR on 2 November 2010 |
2 November 2010 | Registered office address changed from West View Norwich Road Dickleburgh Diss Norfolk IP21 4NR on 2 November 2010 |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders |
3 November 2009 | Director's details changed for Patricia Mary Kreft on 28 October 2009 |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders |
3 November 2009 | Director's details changed for Patricia Mary Kreft on 28 October 2009 |
3 November 2009 | Director's details changed for Keith Gordon Fuller on 28 October 2009 |
3 November 2009 | Director's details changed for Keith Gordon Fuller on 28 October 2009 |
3 August 2009 | Total exemption full accounts made up to 31 October 2008 |
3 August 2009 | Total exemption full accounts made up to 31 October 2008 |
31 October 2008 | Secretary appointed keith gordon fuller |
31 October 2008 | Return made up to 28/10/08; full list of members |
31 October 2008 | Return made up to 28/10/08; full list of members |
31 October 2008 | Appointment terminated secretary chineham management LIMITED |
31 October 2008 | Appointment terminated secretary chineham management LIMITED |
31 October 2008 | Secretary appointed keith gordon fuller |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 |
1 November 2007 | Return made up to 28/10/07; full list of members |
1 November 2007 | Return made up to 28/10/07; full list of members |
23 January 2007 | Accounts for a dormant company made up to 31 October 2006 |
23 January 2007 | Accounts for a dormant company made up to 31 October 2006 |
11 December 2006 | Secretary resigned |
11 December 2006 | Secretary resigned |
20 November 2006 | New director appointed |
20 November 2006 | New director appointed |
17 November 2006 | Return made up to 28/10/06; full list of members
|
17 November 2006 | Return made up to 28/10/06; full list of members
|
26 October 2006 | Company name changed V.T.S. training and development LIMITED\certificate issued on 26/10/06 |
26 October 2006 | Company name changed V.T.S. training and development LIMITED\certificate issued on 26/10/06 |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 |
15 February 2006 | Return made up to 28/10/05; full list of members |
15 February 2006 | Return made up to 28/10/05; full list of members |
9 August 2005 | Accounts for a dormant company made up to 31 October 2004 |
9 August 2005 | Accounts for a dormant company made up to 31 October 2004 |
3 December 2004 | Return made up to 28/10/04; full list of members |
3 December 2004 | Return made up to 28/10/04; full list of members |
22 September 2004 | Accounts for a dormant company made up to 31 October 2003 |
22 September 2004 | Accounts for a dormant company made up to 31 October 2003 |
16 December 2003 | Return made up to 28/10/03; full list of members |
16 December 2003 | New director appointed |
16 December 2003 | New director appointed |
16 December 2003 | Return made up to 28/10/03; full list of members |
21 November 2003 | New director appointed |
21 November 2003 | Registered office changed on 21/11/03 from: 50 badgers brook road drayton norwich norfolk NR8 6EY |
21 November 2003 | Registered office changed on 21/11/03 from: 50 badgers brook road drayton norwich norfolk NR8 6EY |
21 November 2003 | New director appointed |
21 November 2003 | Director resigned |
21 November 2003 | Secretary's particulars changed |
21 November 2003 | Secretary's particulars changed |
21 November 2003 | Director resigned |
28 July 2003 | Accounts for a dormant company made up to 31 October 2002 |
28 July 2003 | Accounts for a dormant company made up to 31 October 2002 |
11 November 2002 | Return made up to 28/10/02; full list of members
|
11 November 2002 | Return made up to 28/10/02; full list of members
|
19 July 2002 | Accounts for a dormant company made up to 31 October 2001 |
19 July 2002 | Accounts for a dormant company made up to 31 October 2001 |
29 October 2001 | Return made up to 28/10/01; full list of members |
29 October 2001 | New secretary appointed |
29 October 2001 | New secretary appointed |
29 October 2001 | Return made up to 28/10/01; full list of members |
8 August 2001 | Accounts for a dormant company made up to 31 October 2000 |
8 August 2001 | Accounts for a dormant company made up to 31 October 2000 |
2 November 2000 | Return made up to 28/10/00; full list of members |
2 November 2000 | Return made up to 28/10/00; full list of members |
5 July 2000 | Accounts for a dormant company made up to 31 October 1999 |
5 July 2000 | Accounts for a dormant company made up to 31 October 1999 |
1 December 1999 | Return made up to 28/10/99; full list of members
|
1 December 1999 | Return made up to 28/10/99; full list of members
|
26 August 1999 | Accounts for a dormant company made up to 31 October 1998 |
26 August 1999 | Accounts for a dormant company made up to 31 October 1998 |
27 October 1998 | Return made up to 28/10/98; full list of members |
27 October 1998 | Secretary resigned;director resigned |
27 October 1998 | Return made up to 28/10/98; full list of members |
27 October 1998 | New secretary appointed |
27 October 1998 | New secretary appointed |
27 October 1998 | Secretary resigned;director resigned |
25 September 1998 | Accounts for a dormant company made up to 31 October 1997 |
25 September 1998 | Resolutions
|
25 September 1998 | Accounts for a dormant company made up to 31 October 1997 |
25 September 1998 | Resolutions
|
12 November 1997 | Return made up to 28/10/97; no change of members |
12 November 1997 | Return made up to 28/10/97; no change of members |
5 August 1997 | Accounts made up to 31 October 1996 |
5 August 1997 | Accounts made up to 31 October 1996 |
6 November 1996 | Return made up to 28/10/96; no change of members |
6 November 1996 | Return made up to 28/10/96; no change of members |
21 August 1996 | Accounts made up to 31 October 1995 |
21 August 1996 | Accounts made up to 31 October 1995 |
26 October 1995 | Return made up to 28/10/95; full list of members |
26 October 1995 | Return made up to 28/10/95; full list of members |
5 July 1995 | Director resigned |
5 July 1995 | New secretary appointed |
5 July 1995 | New secretary appointed |
5 July 1995 | Director resigned |
16 March 1995 | Particulars of mortgage/charge |
16 March 1995 | Particulars of mortgage/charge |