VAX LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

12/11/2412 November 2024 Statement of capital on 2024-11-12

View Document

12/11/2412 November 2024 Resolutions

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

29/07/2429 July 2024 Change of share class name or designation

View Document

29/07/2429 July 2024 Particulars of variation of rights attached to shares

View Document

29/07/2429 July 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

29/07/2429 July 2024 Memorandum and Articles of Association

View Document

29/07/2429 July 2024 Statement of company's objects

View Document

29/07/2429 July 2024 Resolutions

View Document

18/04/2418 April 2024 Registered office address changed from Artillery House Heritage Way Droitwich West Midlands WR9 8YB United Kingdom to Artillery House Heritage Way Droitwich Worcestershire WR9 8YB on 2024-04-18

View Document

03/04/243 April 2024 Satisfaction of charge 11 in full

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

23/02/2223 February 2022 Appointment of Mrs Danielle Maree Clayton as a director on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of David Allen Lautenschlaeger as a director on 2022-02-23

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WINTERBOTTOM / 25/02/2019

View Document

21/02/1921 February 2019 COMPANY BUSINESS 04/02/2019

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX DUARTE

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 2 COLMORE SQUARE 5TH FLOOR 38 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6BN

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR DAVID ALLEN LAUTENSCHLAEGER

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAYBOULD

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR DAVID WINTERBOTTOM

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL RAYBOULD

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL RAYBOULD

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON LAWSON

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYBOULD / 01/02/2015

View Document

29/09/1529 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

29/09/1529 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RAYBOULD / 01/01/2015

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR ALEX DUARTE

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM QUILLGOLD HOUSE KINGSWOOD ROAD HAMPTON LOVETT DROITWICH, WORCS. WR9 0QH

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHI CHAN

View Document

14/10/1314 October 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR HORST PUDWILL

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BUTTS

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR HORST PUDWILL

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHI CHAN

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BUTTS

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYBOULD / 15/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LYLE BUTTS / 15/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHI CHUNG CHAN / 15/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HORST JULIUS PUDWILL / 15/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAWSON / 15/08/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RAYBOULD / 28/07/2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0025 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/006 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED

View Document

05/12/995 December 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/989 October 1998 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/12/975 December 1997 RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9726 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/10/9628 October 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 SECRETARY RESIGNED

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED

View Document

07/08/957 August 1995 RETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED

View Document

11/10/9411 October 1994 RETURN MADE UP TO 18/08/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED

View Document

03/09/943 September 1994 DIRECTOR RESIGNED

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/931 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 REGISTERED OFFICE CHANGED ON 01/12/93

View Document

01/12/931 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/931 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/08/9328 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/936 August 1993 COMPANY NAME CHANGED VAX APPLIANCES LIMITED CERTIFICATE ISSUED ON 09/08/93

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

25/09/9225 September 1992 RETURN MADE UP TO 18/08/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/08/924 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/924 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/12/9123 December 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/10/9015 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 AUDITOR'S RESIGNATION

View Document

03/10/903 October 1990 RE AUDITORS APP 20/09/90

View Document

01/03/901 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/06/896 June 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/02/8924 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/06/8828 June 1988 REGISTERED OFFICE CHANGED ON 28/06/88 FROM: QUILLGOLD HOUSE WEST STONE BERRY HILL INDUSTRIAL ESTATE DROITWICH WORCESTERSHIRE WR9 9AS

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/08/874 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8613 November 1986 ANNUAL RETURN MADE UP TO 31/10/86

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/05/867 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

24/01/8524 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

29/10/8329 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

28/10/8328 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

26/03/8226 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

12/11/8012 November 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

20/10/8020 October 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

01/12/771 December 1977 CERTIFICATE OF INCORPORATION

View Document

01/12/771 December 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information