SIMON VELLACOTT LIMITED

Company Documents

DateDescription
06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM UNIT 9 HARVINGTON PARK PITSTONE GREEN BUSINESS PARK WESTFIELD ROAD PITSTONE BEDFORDSHIRE LU7 9GU

View Document

05/12/185 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/12/185 December 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/12/185 December 2018 SPECIAL RESOLUTION TO WIND UP

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN JANE VELLACOTT

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

10/01/1710 January 2017 DISS40 (DISS40(SOAD))

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

28/09/1628 September 2016 DISS40 (DISS40(SOAD))

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

26/09/1626 September 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1625 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/09/1511 September 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON VELLACOTT

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

24/09/1424 September 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/08/137 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/07/125 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/12/117 December 2011 CURRSHO FROM 30/06/2012 TO 30/04/2012

View Document

27/07/1127 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

06/05/106 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 RETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS

View Document

24/04/0824 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: UNIT 9 HARVINGTON PARK PITSTONE GREEN BUSINESS PARK WESTFIELD ROAD PITSTOME BEDFORDSHIRE LU7 9GU

View Document

17/08/0417 August 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 COMPANY NAME CHANGED AVENSIS LTD CERTIFICATE ISSUED ON 24/09/01

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 REGISTERED OFFICE CHANGED ON 23/08/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 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