VIEWROTOR LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Director's details changed for Ms Claire Marie Kelly on 2024-07-05

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

14/04/2314 April 2023 Appointment of Benjamin Charles Buckley Newman as a director on 2023-04-04

View Document

14/04/2314 April 2023 Appointment of Ms Claire Marie Kelly as a director on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Appointment of Anna Marie Tredant as a director on 2022-12-29

View Document

16/01/2316 January 2023 Termination of appointment of Timothy Christopher Gavey as a director on 2022-12-29

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

29/04/1929 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/04/2019

View Document

29/04/1929 April 2019 NOTIFICATION OF PSC STATEMENT ON 29/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRST NAMES DIRECTORS (JERSEY) LIMITED / 25/03/2019

View Document

29/03/1929 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST NAMES SECRETARIES (JERSEY) LIMITED / 25/03/2019

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST NAMES SECRETARIES (JERSEY) LIMITED / 23/07/2018

View Document

29/08/1829 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRST NAMES DIRECTORS (JERSEY) LIMITED / 23/07/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHRISTOPHER GAVEY / 23/07/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK DE LA HAYE / 23/07/2018

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR APPOINTED TIMOTHY CHRISTOPHER GAVEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 CORPORATE DIRECTOR APPOINTED FIRST NAMES DIRECTORS (JERSEY) LIMITED

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR BELDEN INVESTMENTS LIMITED

View Document

04/07/164 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM TANNERS HOUSE GULFS ROAD KENDAL CUMBRIA LA9 4DT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / W S W SECRETARIES LIMITED / 02/03/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK DE LA HAYE / 02/03/2015

View Document

03/07/153 July 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BELDEN INVESTMENTS LIMITED / 02/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/06/1427 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/06/137 June 2013 10/05/13 NO CHANGES

View Document

06/01/136 January 2013 REGISTERED OFFICE CHANGED ON 06/01/2013 FROM 1 KENT VIEW KENDAL CUMBRIA LA9 4DZ

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BELDEN INVESTMENTS LIMITED / 01/05/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK DE LA HAYE / 01/05/2012

View Document

13/06/1213 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / W S W SECRETARIES LIMITED / 01/05/2012

View Document

01/06/121 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED ANDREW MARK DE LA HAYE

View Document

24/05/1024 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL WINKLEY

View Document

04/02/104 February 2010 CORPORATE SECRETARY APPOINTED W S W SECRETARIES LIMITED

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM, 16 ARCHERS MEADOW, KENDAL, CUMBRIA, LA9 7DY

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / BELDEN INVESTMENTS LIMITED / 01/04/2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BELDEN INVESTMENTS LIMITED / 01/08/2007

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

25/04/0225 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

02/04/022 April 2002 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