VAT WRITE LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

27/06/2027 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/03/1917 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

08/11/148 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/03/1416 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

16/03/1416 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/04/1328 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/03/1224 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/03/1224 March 2012 REGISTERED OFFICE CHANGED ON 24/03/2012 FROM 5 PRINCE OF WALES ROAD CREDITON DEVON EX17 2AG UNITED KINGDOM

View Document

24/03/1224 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 8 NETLEY ROAD NEWTON ABBOT DEVON TQ12 2NG UNITED KINGDOM

View Document

02/08/112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/03/1120 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

20/03/1120 March 2011 REGISTERED OFFICE CHANGED ON 20/03/2011 FROM 8 NETLEIGH ROAD NEWTON ABBOT DEVON TQ12 2NG ENGLAND

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE YERRELL

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR PAUL ANDREW ROWLANDS

View Document

30/03/1030 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN PETER YERRELL / 30/03/2010

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YERRELL

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 10 DRAKE MILL BUSINESS PARK PLYMBRIDGE ROAD ESTOVER, PLYMOUTH DEVON PL6 7PS

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER YERRELL / 01/12/2008

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 CURRSHO FROM 31/03/2009 TO 30/09/2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: SUITE 106 CITY BUSINESS PARK SOMERSET PLACE STOKE PLYMOUTH DEVON PL3 4BB

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 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