VANMAN LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 New

View Document

15/08/2515 August 2025 New

View Document

15/08/2515 August 2025 New

View Document

09/04/259 April 2025 Director's details changed for Mr Robert Thomas Forrester on 2025-04-01

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

08/02/248 February 2024 Director's details changed for David Paul Crane on 2024-02-08

View Document

08/02/248 February 2024 Director's details changed for Ms Karen Anderson on 2024-02-08

View Document

08/02/248 February 2024 Director's details changed for Mr Robert Thomas Forrester on 2024-02-08

View Document

10/08/2310 August 2023

View Document

10/08/2310 August 2023

View Document

10/08/2310 August 2023

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

18/10/2218 October 2022 Director's details changed for Mr Robert Thomas Forrester on 2022-10-10

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

17/07/2017 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

17/07/2017 July 2020 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

17/07/2017 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/02/20

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

19/11/1919 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

06/03/196 March 2019 SECRETARY APPOINTED NICOLA JANE CARRINGTON LOOSE

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY KAREN ANDERSON

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / VANS DIRECT LIMITED / 01/02/2019

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM UNIT 6 THE COURTYARD IMPERIAL PARK NEWPORT GWENT NP10 8UL WALES

View Document

23/01/1923 January 2019 SECRETARY APPOINTED KAREN ANDERSON

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR DAVID PAUL CRANE

View Document

22/01/1922 January 2019 CURREXT FROM 31/10/2018 TO 28/02/2019

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED KAREN ANDERSON

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED ROBERT THOMAS FORRESTER

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANS DIRECT LIMITED

View Document

22/01/1922 January 2019 CESSATION OF JANE POCOCK AS A PSC

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR JANE POCOCK

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

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

View Accounts

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE POCOCK / 10/08/2015

View Document

16/02/1616 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

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

View Accounts

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM UNIT 3 LINKS COURT FORTRAN ROAD ST MELLONS CARDIFF CF3 0LT

View Document

05/09/155 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

12/03/1512 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

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

View Accounts

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

27/03/1427 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

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

View Accounts

28/02/1328 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

05/03/125 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

21/10/1121 October 2011 CURRSHO FROM 28/02/2012 TO 31/10/2011

View Document

23/03/1123 March 2011 COMPANY NAME CHANGED JPVD LIMITED CERTIFICATE ISSUED ON 23/03/11

View Document

24/02/1124 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1110 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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