TOTAL V. R. LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/02/2518 February 2025 Registered office address changed from Unit 5 Elm Tree Business Park Sheepway, Portbury Bristol Avon BS20 7TF to 168 Ilchester Crescent Bedminster Down Bristol BS13 7HR on 2025-02-18

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/04/2024 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

20/08/1620 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/08/1525 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/09/136 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HULATT / 17/09/2012

View Document

17/09/1217 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

06/08/116 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM ELM TREE BUSINESS PARK SHEEPWAY, PORTBURY BRISTOL AVON BS20 7TF

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATCHETT

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS MACKINTOSH

View Document

10/09/1010 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON HULATT / 28/07/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MATCHETT / 28/07/2010

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS MACKINTOSH

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/08/0929 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company