VOWELS MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Removal of liquidator by court order |
12/05/2512 May 2025 | Liquidators' statement of receipts and payments to 2025-03-20 |
09/04/249 April 2024 | Resolutions |
09/04/249 April 2024 | Resolutions |
09/04/249 April 2024 | Appointment of a voluntary liquidator |
09/04/249 April 2024 | Statement of affairs |
09/04/249 April 2024 | Registered office address changed from Suite B, Nbk House 64a Victoria Road Burgess Hill West Sussex RH15 9LH United Kingdom to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2024-04-09 |
04/12/234 December 2023 | Micro company accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/10/2012 October 2020 | REGISTERED OFFICE CHANGED ON 12/10/2020 FROM SUITE A KINGS HOUSE 68 VICTORIA ROAD BURGESS HILL WEST SUSSEX RH15 9LH ENGLAND |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/11/1921 November 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/11/1921 November 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/06/1910 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES VOWELS / 10/06/2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/10/1810 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM TAXASSIST ACCOUNTANTS SUITE A, KINGS HOUSE 68 VICTORIA ROAD BURGESS HILL WEST SUSSEX RH15 9LH |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/10/176 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH VOWELS |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES VOWELS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/07/1620 July 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/07/1513 July 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/07/1417 July 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/06/1226 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES VOWELS / 01/06/2011 |
05/08/115 August 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
08/04/118 April 2011 | REGISTERED OFFICE CHANGED ON 08/04/2011 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/11/1030 November 2010 | PREVSHO FROM 30/06/2010 TO 31/03/2010 |
25/06/1025 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES VOWELS / 01/05/2010 |
18/06/0918 June 2009 | APPOINTMENT TERMINATED DIRECTOR SIMON ARMES |
16/06/0916 June 2009 | DIRECTOR APPOINTED STEPHEN JAMES VOWELS |
03/06/093 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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