Total Documents | 182 |
---|
Total Pages | 782 |
---|
29 November 2023 | Total exemption full accounts made up to 31 March 2023 |
---|---|
22 November 2023 | Confirmation statement made on 7 November 2023 with no updates |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 |
7 November 2022 | Appointment of Mr Russell David Cameron as a director on 7 November 2022 |
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates |
20 November 2021 | Confirmation statement made on 7 November 2021 with no updates |
25 August 2021 | Total exemption full accounts made up to 31 March 2021 |
23 February 2021 | Current accounting period extended from 28 February 2021 to 31 March 2021 |
10 November 2020 | Confirmation statement made on 7 November 2020 with no updates |
7 October 2020 | Registration of charge 031123160003, created on 6 October 2020 |
5 June 2020 | Total exemption full accounts made up to 29 February 2020 |
28 November 2019 | Accounts for a small company made up to 28 February 2019 |
11 October 2019 | Confirmation statement made on 10 October 2019 with updates |
11 September 2019 | Previous accounting period extended from 31 December 2018 to 28 February 2019 |
4 June 2019 | Registered office address changed from 3 Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR to Unit 4 Old Farm Court Nursling Street, Rownhams Southampton Hampshire SO16 0AJ on 4 June 2019 |
23 February 2019 | Registration of charge 031123160002, created on 20 February 2019 |
13 February 2019 | Cessation of Vear Holdings Limited as a person with significant control on 12 February 2019 |
13 February 2019 | Satisfaction of charge 1 in full |
13 February 2019 | Notification of James Rodney Child as a person with significant control on 12 February 2019 |
5 February 2019 | Termination of appointment of David Owen Ward as a director on 31 January 2019 |
22 October 2018 | Confirmation statement made on 10 October 2018 with no updates |
4 October 2018 | Accounts for a small company made up to 31 December 2017 |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates |
13 June 2017 | Accounts for a small company made up to 31 December 2016 |
13 June 2017 | Accounts for a small company made up to 31 December 2016 |
1 December 2016 | Confirmation statement made on 10 October 2016 with updates |
1 December 2016 | Confirmation statement made on 10 October 2016 with updates |
12 October 2016 | Full accounts made up to 31 December 2015 |
12 October 2016 | Full accounts made up to 31 December 2015 |
21 October 2015 | Director's details changed for Mr James Rodney Child on 18 October 2015 |
21 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Mr James Rodney Child on 18 October 2015 |
6 June 2015 | Accounts for a small company made up to 31 December 2014 |
6 June 2015 | Accounts for a small company made up to 31 December 2014 |
23 February 2015 | Termination of appointment of Rodney John Child as a director on 1 February 2015 |
23 February 2015 | Termination of appointment of Rodney John Child as a director on 1 February 2015 |
23 February 2015 | Termination of appointment of Hugh Charles Turner as a director on 1 February 2015 |
23 February 2015 | Appointment of David Ward as a director on 1 February 2015 |
23 February 2015 | Termination of appointment of Timothy Cyril Waters as a director on 1 February 2015 |
23 February 2015 | Termination of appointment of Hugh Charles Turner as a director on 1 February 2015 |
23 February 2015 | Appointment of David Ward as a director on 1 February 2015 |
23 February 2015 | Termination of appointment of Timothy Cyril Waters as a director on 1 February 2015 |
23 February 2015 | Termination of appointment of Timothy Cyril Waters as a director on 1 February 2015 |
23 February 2015 | Appointment of David Ward as a director on 1 February 2015 |
23 February 2015 | Termination of appointment of Hugh Charles Turner as a director on 1 February 2015 |
23 February 2015 | Termination of appointment of Rodney John Child as a director on 1 February 2015 |
18 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
9 May 2014 | Accounts for a small company made up to 31 December 2013 |
9 May 2014 | Accounts for a small company made up to 31 December 2013 |
15 January 2014 | Termination of appointment of Thomas Cottrell as a director |
15 January 2014 | Termination of appointment of Thomas Cottrell as a director |
29 October 2013 | Termination of appointment of Patricia Lupton as a secretary |
29 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Termination of appointment of Patricia Lupton as a secretary |
2 October 2013 | Accounts for a small company made up to 31 December 2012 |
2 October 2013 | Accounts for a small company made up to 31 December 2012 |
23 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders |
23 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders |
23 July 2012 | Accounts for a small company made up to 31 December 2011 |
23 July 2012 | Accounts for a small company made up to 31 December 2011 |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders |
15 July 2011 | Accounts for a small company made up to 31 December 2010 |
15 July 2011 | Accounts for a small company made up to 31 December 2010 |
8 November 2010 | Director's details changed for Timothy Cyril Waters on 10 October 2010 |
8 November 2010 | Director's details changed for James Rodney Child on 20 November 2009 |
8 November 2010 | Director's details changed for Timothy Cyril Waters on 10 October 2010 |
8 November 2010 | Director's details changed for James Rodney Child on 20 November 2009 |
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders |
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders |
8 September 2010 | Full accounts made up to 31 December 2009 |
8 September 2010 | Full accounts made up to 31 December 2009 |
17 August 2010 | Particulars of a mortgage or charge / charge no: 1 |
17 August 2010 | Particulars of a mortgage or charge / charge no: 1 |
4 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders |
4 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders |
4 November 2009 | Register(s) moved to registered inspection location |
4 November 2009 | Register(s) moved to registered inspection location |
4 November 2009 | Register inspection address has been changed |
4 November 2009 | Register inspection address has been changed |
3 November 2009 | Director's details changed for Timothy Cyril Waters on 10 October 2009 |
3 November 2009 | Director's details changed for James Rodney Child on 10 October 2009 |
3 November 2009 | Director's details changed for Rodney John Child on 10 October 2009 |
3 November 2009 | Director's details changed for Hugh Charles Turner on 10 October 2009 |
3 November 2009 | Director's details changed for Thomas Alfred Cottrell on 10 October 2009 |
3 November 2009 | Director's details changed for James Rodney Child on 10 October 2009 |
3 November 2009 | Director's details changed for Thomas Alfred Cottrell on 10 October 2009 |
3 November 2009 | Director's details changed for Rodney John Child on 10 October 2009 |
3 November 2009 | Director's details changed for Timothy Cyril Waters on 10 October 2009 |
3 November 2009 | Director's details changed for Hugh Charles Turner on 10 October 2009 |
5 September 2009 | Full accounts made up to 31 December 2008 |
5 September 2009 | Full accounts made up to 31 December 2008 |
16 March 2009 | Director appointed james rodney child |
16 March 2009 | Director appointed james rodney child |
21 October 2008 | Return made up to 10/10/08; full list of members |
21 October 2008 | Return made up to 10/10/08; full list of members |
16 May 2008 | Director's change of particulars / timothy waters / 02/05/2008 |
16 May 2008 | Director's change of particulars / timothy waters / 02/05/2008 |
16 April 2008 | Company name changed vear engineering services LIMITED\certificate issued on 18/04/08 |
16 April 2008 | Company name changed vear engineering services LIMITED\certificate issued on 18/04/08 |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 |
18 February 2008 | New director appointed |
18 February 2008 | New director appointed |
18 February 2008 | New director appointed |
18 February 2008 | New director appointed |
7 November 2007 | Return made up to 10/10/07; full list of members |
7 November 2007 | Return made up to 10/10/07; full list of members |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 |
23 October 2006 | Return made up to 10/10/06; full list of members |
23 October 2006 | Return made up to 10/10/06; full list of members |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 |
11 October 2005 | Return made up to 10/10/05; full list of members |
11 October 2005 | Return made up to 10/10/05; full list of members |
8 September 2005 | Accounts for a dormant company made up to 31 December 2004 |
8 September 2005 | Accounts for a dormant company made up to 31 December 2004 |
21 October 2004 | Return made up to 10/10/04; full list of members |
21 October 2004 | Return made up to 10/10/04; full list of members |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 |
13 November 2003 | Return made up to 10/10/03; full list of members
|
13 November 2003 | Return made up to 10/10/03; full list of members
|
24 July 2003 | Accounts for a dormant company made up to 31 December 2002 |
24 July 2003 | Accounts for a dormant company made up to 31 December 2002 |
22 October 2002 | Return made up to 10/10/02; full list of members |
22 October 2002 | Return made up to 10/10/02; full list of members |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 |
26 October 2001 | Return made up to 10/10/01; full list of members |
26 October 2001 | Return made up to 10/10/01; full list of members |
7 June 2001 | Accounts for a dormant company made up to 31 December 2000 |
7 June 2001 | Accounts for a dormant company made up to 31 December 2000 |
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
9 November 2000 | Return made up to 10/10/00; full list of members |
9 November 2000 | Return made up to 10/10/00; full list of members |
25 April 2000 | Accounts for a small company made up to 31 December 1999 |
25 April 2000 | Accounts for a small company made up to 31 December 1999 |
9 March 2000 | New director appointed |
9 March 2000 | New director appointed |
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
17 November 1999 | Return made up to 10/10/99; full list of members
|
17 November 1999 | Return made up to 10/10/99; full list of members
|
22 October 1999 | Accounts for a small company made up to 31 December 1998 |
22 October 1999 | Accounts for a small company made up to 31 December 1998 |
13 August 1999 | Secretary resigned |
13 August 1999 | New secretary appointed |
13 August 1999 | Secretary resigned |
13 August 1999 | New secretary appointed |
2 November 1998 | Accounts for a small company made up to 31 December 1997 |
2 November 1998 | Accounts for a small company made up to 31 December 1997 |
15 October 1998 | Return made up to 10/10/98; full list of members
|
15 October 1998 | Return made up to 10/10/98; full list of members
|
13 October 1998 | Registered office changed on 13/10/98 from: enterprise house school road chandlers ford eastleigh hampshire SO53 4BY |
13 October 1998 | Registered office changed on 13/10/98 from: enterprise house school road chandlers ford eastleigh hampshire SO53 4BY |
20 January 1998 | Accounts for a small company made up to 31 December 1996 |
20 January 1998 | Accounts for a small company made up to 31 December 1996 |
2 December 1997 | Return made up to 10/10/97; no change of members
|
2 December 1997 | Return made up to 10/10/97; no change of members
|
4 March 1997 | Return made up to 10/10/96; full list of members |
4 March 1997 | Return made up to 10/10/96; full list of members |
30 April 1996 | Ad 26/01/96--------- £ si 98@1=98 £ ic 2/100 |
30 April 1996 | Ad 26/01/96--------- £ si 98@1=98 £ ic 2/100 |
20 February 1996 | Accounting reference date notified as 31/12 |
20 February 1996 | Accounting reference date notified as 31/12 |
24 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed |
24 January 1996 | Registered office changed on 24/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP |
24 January 1996 | Registered office changed on 24/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP |
24 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed |
16 January 1996 | Company name changed vear electrical services LIMITED\certificate issued on 17/01/96 |
16 January 1996 | Company name changed vear electrical services LIMITED\certificate issued on 17/01/96 |
22 December 1995 | Company name changed wolfgrove LIMITED\certificate issued on 27/12/95 |
22 December 1995 | Company name changed wolfgrove LIMITED\certificate issued on 27/12/95 |
10 October 1995 | Incorporation |
10 October 1995 | Incorporation |