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

3 V Architectural Hardware Limited

Documents

Total Documents107
Total Pages413

Filing History

15 September 2020Confirmation statement made on 12 September 2020 with no updates
31 July 2020Total exemption full accounts made up to 31 December 2019
15 October 2019Confirmation statement made on 12 September 2019 with no updates
14 June 2019Total exemption full accounts made up to 31 December 2018
11 October 2018Confirmation statement made on 12 September 2018 with updates
13 September 2018Change of details for Gebruder Vieler Gmbh as a person with significant control on 6 April 2016
21 May 2018Total exemption full accounts made up to 31 December 2017
14 May 2018Director's details changed for John Anthony Holmes on 14 May 2018
14 May 2018Director's details changed for Christian Frederick Taylor on 14 May 2018
10 October 2017Confirmation statement made on 12 September 2017 with updates
10 October 2017Confirmation statement made on 12 September 2017 with updates
15 June 2017Total exemption full accounts made up to 31 December 2016
15 June 2017Total exemption full accounts made up to 31 December 2016
19 October 2016Confirmation statement made on 12 September 2016 with updates
19 October 2016Confirmation statement made on 12 September 2016 with updates
23 June 2016Total exemption small company accounts made up to 31 December 2015
23 June 2016Total exemption small company accounts made up to 31 December 2015
7 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100,000
7 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100,000
25 June 2015Total exemption small company accounts made up to 31 December 2014
25 June 2015Total exemption small company accounts made up to 31 December 2014
13 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000
13 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000
1 September 2014Appointment of Mr Gary Iain Clench as a director on 1 September 2014
1 September 2014Appointment of Mr Gary Iain Clench as a director on 1 September 2014
1 September 2014Appointment of Mr Gary Iain Clench as a director on 1 September 2014
6 June 2014Total exemption small company accounts made up to 31 December 2013
6 June 2014Total exemption small company accounts made up to 31 December 2013
24 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100,000
24 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100,000
26 June 2013Total exemption small company accounts made up to 31 December 2012
26 June 2013Total exemption small company accounts made up to 31 December 2012
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders
14 May 2012Appointment of Ms Silke Trachsel as a director
14 May 2012Appointment of Ms Silke Trachsel as a director
11 May 2012Termination of appointment of Andre Vieler as a director
11 May 2012Termination of appointment of Andre Vieler as a director
24 April 2012Total exemption small company accounts made up to 31 December 2011
24 April 2012Total exemption small company accounts made up to 31 December 2011
14 October 2011Annual return made up to 12 September 2011 with a full list of shareholders
14 October 2011Annual return made up to 12 September 2011 with a full list of shareholders
10 October 2011Secretary's details changed for John Anthony Holmes on 1 September 2011
10 October 2011Director's details changed for John Anthony Holmes on 1 September 2011
10 October 2011Director's details changed for John Anthony Holmes on 1 September 2011
10 October 2011Secretary's details changed for John Anthony Holmes on 1 September 2011
10 October 2011Secretary's details changed for John Anthony Holmes on 1 September 2011
10 October 2011Director's details changed for John Anthony Holmes on 1 September 2011
7 October 2011Director's details changed for Christian Frederick Taylor on 1 September 2011
7 October 2011Director's details changed for John Anthony Holmes on 7 October 2011
7 October 2011Director's details changed for Christian Frederick Taylor on 1 September 2011
7 October 2011Director's details changed for Christian Frederick Taylor on 1 September 2011
7 October 2011Director's details changed for John Anthony Holmes on 7 October 2011
7 October 2011Director's details changed for John Anthony Holmes on 7 October 2011
7 April 2011Total exemption small company accounts made up to 31 December 2010
7 April 2011Total exemption small company accounts made up to 31 December 2010
1 April 2011Termination of appointment of Lars Jeschonek as a director
1 April 2011Appointment of Mr Andre Vieler as a director
1 April 2011Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 1 April 2011
1 April 2011Termination of appointment of Lars Jeschonek as a director
1 April 2011Appointment of Mr Andre Vieler as a director
1 April 2011Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 1 April 2011
1 April 2011Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 1 April 2011
8 October 2010Director's details changed for Christian Frederick Taylor on 12 September 2010
8 October 2010Director's details changed for Lars Jeschonek on 12 September 2010
8 October 2010Director's details changed for Lars Jeschonek on 12 September 2010
8 October 2010Annual return made up to 12 September 2010 with a full list of shareholders
8 October 2010Director's details changed for John Anthony Holmes on 12 September 2010
8 October 2010Annual return made up to 12 September 2010 with a full list of shareholders
8 October 2010Director's details changed for Christian Frederick Taylor on 12 September 2010
8 October 2010Secretary's details changed for John Anthony Holmes on 12 September 2010
8 October 2010Director's details changed for John Anthony Holmes on 12 September 2010
8 October 2010Secretary's details changed for John Anthony Holmes on 12 September 2010
25 May 2010Total exemption full accounts made up to 31 December 2009
25 May 2010Total exemption full accounts made up to 31 December 2009
25 September 2009Return made up to 12/09/09; full list of members
25 September 2009Return made up to 12/09/09; full list of members
14 July 2009Amending 88(2)
14 July 2009Amending 88(2)
11 July 2009Total exemption full accounts made up to 31 December 2008
11 July 2009Total exemption full accounts made up to 31 December 2008
22 June 2009Return made up to 12/09/08; full list of members; amend
22 June 2009Return made up to 12/09/08; full list of members; amend
16 April 2009Director appointed lars jeschonek
16 April 2009Director appointed lars jeschonek
24 September 2008Return made up to 12/09/08; full list of members
24 September 2008Return made up to 12/09/08; full list of members
25 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
25 July 2008Gbp nc 100000/199000\23/11/07
25 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
25 July 2008Gbp nc 100000/199000\23/11/07
25 July 2008Ad 23/11/07\gbp si 99900@1=99900\gbp ic 100/100000\
25 July 2008Ad 23/11/07\gbp si 99900@1=99900\gbp ic 100/100000\
22 September 2007Ad 12/09/07--------- £ si 99@1=99 £ ic 1/100
22 September 2007Director resigned
22 September 2007Accounting reference date extended from 30/09/08 to 31/12/08
22 September 2007New secretary appointed;new director appointed
22 September 2007New director appointed
22 September 2007New secretary appointed;new director appointed
22 September 2007Secretary resigned
22 September 2007Ad 12/09/07--------- £ si 99@1=99 £ ic 1/100
22 September 2007New director appointed
22 September 2007Director resigned
22 September 2007Secretary resigned
22 September 2007Accounting reference date extended from 30/09/08 to 31/12/08
12 September 2007Incorporation
12 September 2007Incorporation
Sign up now to grow your client base. Plans & Pricing