TERENCE VENABLES HOLDINGS LIMITED

Company Documents

DateDescription
30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

17/02/1517 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/02/1418 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

13/03/1313 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/02/1216 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE VENABLES / 01/12/2011

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / YVETTE VENABLES / 01/12/2011

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/03/1114 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/02/1018 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCHESTER SQUARE REGISTRARS LIMITED / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVETTE VENABLES / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE VENABLES / 01/10/2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/10/083 October 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/02

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM:
62 WILSON STREET
LONDON
EC2A 2BU

View Document

17/07/0217 July 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/10/00

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/01/0026 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 NEW SECRETARY APPOINTED

View Document

25/04/9625 April 1996 SECRETARY RESIGNED

View Document

09/02/959 February 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

25/08/9425 August 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 STRIKE-OFF ACTION SUSPENDED

View Document

09/08/949 August 1994 FIRST GAZETTE

View Document

15/06/9415 June 1994 REGISTERED OFFICE CHANGED ON 15/06/94 FROM:
62 WILSON STREET
LONDON
EC2A 2BU

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM:
70 CHARLOTTE STREET
LONDON
W1P 1LR

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/944 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/04

View Document

20/04/9320 April 1993 COMPANY NAME CHANGED
JEZECO NUMBER 1 LIMITED
CERTIFICATE ISSUED ON 21/04/93

View Document

22/01/9322 January 1993 CERTIFICATE OF INCORPORATION

View Document

22/01/9322 January 1993 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