V DUBZ "R" US LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/01/1529 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SAUNDERS / 29/01/2015 |
| 29/01/1529 January 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
| 18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 25/06/1425 June 2014 | APPOINTMENT TERMINATED, SECRETARY LISA RIDGWELL |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/03/1421 March 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 06/03/136 March 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
| 06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SAUNDERS / 01/11/2012 |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 24/08/1224 August 2012 | REGISTERED OFFICE CHANGED ON 24/08/2012 FROM UNIT 10 ORCHARD BUSINESS PARK NORTH END ROAD YAPTON WEST SUSSEX BN18 0GA |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 13/02/1213 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/08/1116 August 2011 | SECRETARY APPOINTED MISS LISA MARIE RIDGWELL |
| 16/08/1116 August 2011 | APPOINTMENT TERMINATED, SECRETARY EVELYN SAUNDERS |
| 21/02/1121 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
| 27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/10/1019 October 2010 | PREVEXT FROM 31/01/2010 TO 31/03/2010 |
| 22/07/1022 July 2010 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN KAZMARSKI |
| 03/03/103 March 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
| 03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SAUNDERS / 03/03/2010 |
| 03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN KAZMARSKI / 03/03/2010 |
| 03/03/103 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / EVELYN SAUNDERS / 03/03/2010 |
| 28/05/0928 May 2009 | REGISTERED OFFICE CHANGED ON 28/05/09 FROM: GISTERED OFFICE CHANGED ON 28/05/2009 FROM 10 SOUTHDOWN COURT BERSTED STREET BOGNOR REGIS WEST SUSSEX PO22 9QZ |
| 29/01/0929 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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