V P A LIMITED

Company Documents

DateDescription
24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/08/135 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATE ALISON BROKENBROW / 01/07/2012

View Document

20/08/1220 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE BROKENBROW / 01/07/2012

View Document

17/08/1217 August 2012 SAIL ADDRESS CHANGED FROM: 10 THE COURTYARD, HOLMBUSH FARM CRAWLEY ROAD FAYGATE HORSHAM WEST SUSSEX RH12 4SE UNITED KINGDOM

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 10 THE COURTYARD HOLMBUSH FARM CRAWLEY ROAD FAYGATE WEST SUSSEX RH12 4SE

View Document

15/08/1115 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/08/103 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

02/08/102 August 2010 SAIL ADDRESS CREATED

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE ALISON BROKENBROW / 21/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE BROKENBROW / 21/07/2010

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: G OFFICE CHANGED 17/06/02 CHURCH VIEW 85 THE STREET CHARLWOOD HORLEY SURREY RH6 0DS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/10/01

View Document

21/07/0021 July 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