Download leads from Nexok and grow your business. Find out more

Vanderlande Industries United Kingdom Limited

Documents

Total Documents217
Total Pages1,654

Filing History

7 February 2024Termination of appointment of Michael Christman as a director on 5 February 2024
7 February 2024Appointment of Mr Gary Stubbs as a director on 5 February 2024
2 January 2024Confirmation statement made on 2 January 2024 with no updates
29 December 2023Full accounts made up to 31 March 2023
26 May 2023Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 April 2023
26 May 2023Termination of appointment of Grahame James Bacon as a secretary on 31 March 2023
6 April 2023Full accounts made up to 31 March 2022
10 January 2023Confirmation statement made on 2 January 2023 with no updates
25 May 2022Full accounts made up to 31 March 2021
13 January 2022Confirmation statement made on 2 January 2022 with no updates
10 January 2022Change of details for Toyota Industries Corporation as a person with significant control on 6 January 2022
17 March 2021Full accounts made up to 31 March 2020
11 February 2021Termination of appointment of Hermanus Molenaar as a director on 8 February 2021
9 February 2021Appointment of Mr Michael Christman as a director on 8 February 2021
12 January 2021Confirmation statement made on 2 January 2021 with no updates
14 January 2020Confirmation statement made on 2 January 2020 with no updates
23 December 2019Full accounts made up to 31 March 2019
10 January 2019Confirmation statement made on 2 January 2019 with no updates
14 December 2018Full accounts made up to 31 March 2018
15 January 2018Current accounting period extended from 31 December 2017 to 31 March 2018
15 January 2018Current accounting period extended from 31 December 2017 to 31 March 2018
12 January 2018Confirmation statement made on 2 January 2018 with no updates
12 January 2018Confirmation statement made on 2 January 2018 with no updates
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017
4 December 2017Notification of Toyota Industries Corporation as a person with significant control on 26 June 2017
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017
4 December 2017Notification of Toyota Industries Corporation as a person with significant control on 26 June 2017
10 November 2017Termination of appointment of David John Hyslop as a director on 1 November 2017
10 November 2017Termination of appointment of David John Hyslop as a director on 1 November 2017
3 October 2017Full accounts made up to 31 December 2016
3 October 2017Full accounts made up to 31 December 2016
26 January 2017Confirmation statement made on 2 January 2017 with updates
26 January 2017Confirmation statement made on 2 January 2017 with updates
15 December 2016Full accounts made up to 31 December 2015
15 December 2016Full accounts made up to 31 December 2015
12 August 2016Termination of appointment of Nicholas David Porter as a director on 9 August 2016
12 August 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015
12 August 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015
12 August 2016Termination of appointment of Nicholas David Porter as a director on 9 August 2016
28 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,050,000
28 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,050,000
9 January 2016Full accounts made up to 31 March 2015
9 January 2016Full accounts made up to 31 March 2015
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,050,000
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,050,000
6 January 2015Full accounts made up to 31 March 2014
6 January 2015Full accounts made up to 31 March 2014
23 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,050,000
23 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,050,000
23 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,050,000
20 December 2013Full accounts made up to 31 March 2013
20 December 2013Full accounts made up to 31 March 2013
23 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
23 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
23 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
12 December 2012Full accounts made up to 31 March 2012
12 December 2012Full accounts made up to 31 March 2012
16 May 2012Registered office address changed from Aragon House Hampton Court 59 Marsh Lane Hampton-in-Arden Solihull West Midlands B92 0AJ on 16 May 2012
16 May 2012Registered office address changed from Aragon House Hampton Court 59 Marsh Lane Hampton-in-Arden Solihull West Midlands B92 0AJ on 16 May 2012
17 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
17 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
17 January 2012Director's details changed for Mr Hermanus Molenaar on 31 December 2011
17 January 2012Director's details changed for Mr Hermanus Molenaar on 31 December 2011
17 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
29 December 2011Full accounts made up to 31 March 2011
29 December 2011Full accounts made up to 31 March 2011
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
7 January 2011Full accounts made up to 31 March 2010
7 January 2011Full accounts made up to 31 March 2010
19 February 2010Full accounts made up to 31 March 2009
19 February 2010Full accounts made up to 31 March 2009
16 February 2010Appointment of Mr Nick Porter as a director
16 February 2010Appointment of Mr Nick Porter as a director
20 January 2010Director's details changed for Hermanus Molenaar on 1 January 2010
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
20 January 2010Director's details changed for Hermanus Molenaar on 1 January 2010
20 January 2010Director's details changed for Hermanus Molenaar on 1 January 2010
19 January 2010Secretary's details changed for Grahame James Bacon on 1 January 2010
19 January 2010Director's details changed for David John Hyslop on 1 January 2010
19 January 2010Director's details changed for David John Hyslop on 1 January 2010
19 January 2010Secretary's details changed for Grahame James Bacon on 1 January 2010
19 January 2010Secretary's details changed for Grahame James Bacon on 1 January 2010
19 January 2010Director's details changed for David John Hyslop on 1 January 2010
11 September 2009Appointment terminated director pieter gerretse
11 September 2009Appointment terminated director pieter gerretse
15 January 2009Return made up to 02/01/09; full list of members
15 January 2009Return made up to 02/01/09; full list of members
12 August 2008Full accounts made up to 31 March 2008
12 August 2008Full accounts made up to 31 March 2008
23 January 2008Return made up to 02/01/08; full list of members
23 January 2008Return made up to 02/01/08; full list of members
13 August 2007New director appointed
13 August 2007New director appointed
11 July 2007Director resigned
11 July 2007Director resigned
29 June 2007Full accounts made up to 31 March 2007
29 June 2007Full accounts made up to 31 March 2007
8 February 2007Full accounts made up to 31 March 2006
8 February 2007Full accounts made up to 31 March 2006
12 January 2007Return made up to 02/01/07; full list of members
12 January 2007Return made up to 02/01/07; full list of members
20 April 2006Secretary's particulars changed
20 April 2006Secretary's particulars changed
20 January 2006Return made up to 02/01/06; full list of members
20 January 2006Return made up to 02/01/06; full list of members
2 December 2005Full accounts made up to 31 March 2005
2 December 2005Full accounts made up to 31 March 2005
5 May 2005Full accounts made up to 31 March 2004
5 May 2005Full accounts made up to 31 March 2004
31 January 2005Return made up to 02/01/05; full list of members
31 January 2005Return made up to 02/01/05; full list of members
7 January 2005Delivery ext'd 3 mth 31/03/04
7 January 2005Delivery ext'd 3 mth 31/03/04
6 May 2004Full accounts made up to 31 March 2003
6 May 2004Full accounts made up to 31 March 2003
2 February 2004Return made up to 02/01/04; full list of members
2 February 2004Return made up to 02/01/04; full list of members
2 February 2004Delivery ext'd 3 mth 31/03/03
2 February 2004Delivery ext'd 3 mth 31/03/03
13 May 2003New director appointed
13 May 2003New director appointed
7 May 2003Director resigned
7 May 2003Director resigned
6 May 2003Auditor's resignation
6 May 2003Full accounts made up to 31 March 2002
6 May 2003Full accounts made up to 31 March 2002
6 May 2003Auditor's resignation
25 January 2003Delivery ext'd 3 mth 31/03/02
25 January 2003Delivery ext'd 3 mth 31/03/02
9 January 2003Return made up to 02/01/03; full list of members
9 January 2003Return made up to 02/01/03; full list of members
15 April 2002Director's particulars changed
15 April 2002Director's particulars changed
3 April 2002Full accounts made up to 31 March 2001
3 April 2002Full accounts made up to 31 March 2001
6 March 2002Particulars of mortgage/charge
6 March 2002Particulars of mortgage/charge
6 March 2002Particulars of mortgage/charge
6 March 2002Particulars of mortgage/charge
30 January 2002Delivery ext'd 3 mth 31/03/01
30 January 2002Delivery ext'd 3 mth 31/03/01
24 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
24 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
3 May 2001Full accounts made up to 31 March 2000
3 May 2001Full accounts made up to 31 March 2000
23 January 2001Delivery ext'd 3 mth 31/03/00
23 January 2001Delivery ext'd 3 mth 31/03/00
19 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
19 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
17 November 2000New director appointed
17 November 2000New director appointed
16 October 2000Full accounts made up to 31 March 1999
16 October 2000Full accounts made up to 31 March 1999
23 May 2000New director appointed
23 May 2000Director resigned
23 May 2000Director resigned
23 May 2000New director appointed
17 April 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
17 April 2000Ad 28/03/00--------- £ si 800000@1=800000 £ ic 250000/1050000
17 April 2000Ad 28/03/00--------- £ si 800000@1=800000 £ ic 250000/1050000
17 April 2000Nc inc already adjusted 28/03/00
17 April 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
17 April 2000Nc inc already adjusted 28/03/00
17 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
17 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
28 March 2000Director resigned
28 March 2000Director resigned
11 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
11 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
13 December 1999Director resigned
13 December 1999Director resigned
24 November 1999Delivery ext'd 3 mth 31/03/99
24 November 1999Delivery ext'd 3 mth 31/03/99
20 May 1999New director appointed
20 May 1999New director appointed
26 April 1999Full accounts made up to 31 March 1998
26 April 1999Full accounts made up to 31 March 1998
14 April 1999New secretary appointed
14 April 1999Secretary resigned
14 April 1999New secretary appointed
14 April 1999Secretary resigned
6 February 1999Return made up to 02/01/99; full list of members
6 February 1999Return made up to 02/01/99; full list of members
19 February 1998£ nc 1000/250000 17/02/97
19 February 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
19 February 1998£ nc 1000/250000 17/02/97
19 February 1998Ad 02/02/98--------- £ si 249999@1=249999 £ ic 1/250000
19 February 1998Ad 02/02/98--------- £ si 249999@1=249999 £ ic 1/250000
19 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
19 February 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
19 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
3 February 1998Return made up to 02/01/98; full list of members
3 February 1998Return made up to 02/01/98; full list of members
12 June 1997New director appointed
12 June 1997New director appointed
21 March 1997New director appointed
21 March 1997Director resigned
21 March 1997New director appointed
21 March 1997Director resigned
21 March 1997New director appointed
21 March 1997New director appointed
12 March 1997Accounting reference date extended from 31/01/98 to 31/03/98
12 March 1997Registered office changed on 12/03/97 from: 41 park square leeds LS1 2NS
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
12 March 1997Memorandum and Articles of Association
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
12 March 1997Accounting reference date extended from 31/01/98 to 31/03/98
12 March 1997Registered office changed on 12/03/97 from: 41 park square leeds LS1 2NS
12 March 1997Memorandum and Articles of Association
21 February 1997Company name changed pinco 889 LIMITED\certificate issued on 24/02/97
21 February 1997Company name changed pinco 889 LIMITED\certificate issued on 24/02/97
2 January 1997Incorporation
2 January 1997Incorporation
Sign up now to grow your client base. Plans & Pricing