V.P. ROLLERS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

11/08/2511 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

02/11/162 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES MORWOOD / 01/01/2016

View Document

02/03/162 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED NIGEL JAMES MORWOOD

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY WILCOX

View Document

16/02/1216 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM C/O BOTTCHER UK LIMITED JUBILEE WAY SHIPLEY BRADFORD WEST YORKSHIRE BD18 1QG

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG WIRTZ

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANZ-GEORG HEGGEMANN / 31/12/2009

View Document

24/03/1024 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN WHITWHAM

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN WHITWHAM

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG WIRTZ / 31/12/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT SCHLUPEN / 31/12/2009

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN LILL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: UNIT 5 JUBILEE WAY SHIPLEY BRADFORD WEST YORKSHIRE BD18 1QG

View Document

23/04/0223 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: LAVENHAM BUSINESS CENTRE PARSONS STREET OLDHAM OL9 7AH

View Document

08/04/028 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/04/0021 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0021 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: EBBERNS ROAD HEMEL HEMPSTEAD HERTS HP3 9QR

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 AUDITOR'S RESIGNATION

View Document

02/05/952 May 1995 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

18/11/9418 November 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/12/9311 December 1993 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

12/06/9212 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 NEW DIRECTOR APPOINTED

View Document

31/05/9231 May 1992 NC INC ALREADY ADJUSTED 19/05/92

View Document

31/05/9231 May 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/05/92

View Document

20/05/9220 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9124 December 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9131 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9131 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

06/06/916 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9029 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9015 November 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

29/09/8929 September 1989 RETURN MADE UP TO 02/09/89; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

02/11/882 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

02/11/882 November 1988 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 DIRECTOR RESIGNED

View Document

10/02/8810 February 1988 DIRECTOR RESIGNED

View Document

03/02/883 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 DIRECTOR RESIGNED

View Document

19/09/8619 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/8610 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/869 September 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

14/09/8214 September 1982 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

01/09/811 September 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/09/81

View Document

17/12/7017 December 1970 CERTIFICATE OF INCORPORATION

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