T - VANDERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 5 WINDWARD COURT JAMAICA PLACE GOSPORT HAMPSHIRE PO12 1LX UNITED KINGDOM

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAN ANTHONIE VAN DER VLIET / 01/10/2019

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN ANTHONIE VANDERVLIET

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/04/168 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM C/O CHURCHILL KNIGHT & ASSOCIATES 1ST FLOOR, METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG ENGLAND

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAN ANTHONIE VAN DER VLIET / 04/05/2015

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 17 ST. CYRES ROAD PENARTH SOUTH GLAMORGAN CF64 2WP

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/02/1123 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 1ST FLOOR, METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM

View Document

08/04/108 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 CORPORATE SECRETARY APPOINTED CKA SECRETARY LIMITED

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 73 SALOP STREET PENARTH SOUTH GLAMORGAN CF64 1HG

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN ANTHONIE VAN DER VLIET / 04/03/2010

View Document

10/01/1010 January 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

10/01/1010 January 2010 REGISTERED OFFICE CHANGED ON 10/01/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM 3RD FLOOR, MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAN VAN DER VLIET / 22/05/2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 26/03/2008

View Document

22/02/0722 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information