VUOLOS LIMITED

Company Documents

DateDescription
26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

24/05/1824 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH HAZEL VUOLO / 02/02/2018

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MS DEBORAH VUOLO / 02/02/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/09/1320 September 2013 12/09/13 NO CHANGES

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/01/139 January 2013 Annual return made up to 12 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/09/1112 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/05/115 May 2011 SECRETARY APPOINTED MR CRAWFORD JOHN DONACHIE

View Document

13/09/1013 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH HAZEL VUOLO / 12/09/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH VUOLO / 08/09/2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY CARLO VUOLO

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/09/0730 September 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

27/09/0327 September 2003 SECRETARY RESIGNED

View Document

27/09/0327 September 2003 REGISTERED OFFICE CHANGED ON 27/09/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

27/09/0327 September 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0327 September 2003 DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 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