VWV PLUS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/01/248 January 2024 Termination of appointment of Antonia Jane James as a director on 2024-01-06

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

09/12/219 December 2021 Second filing of Confirmation Statement dated 2020-02-14

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/11/2130 November 2021

View Document

06/10/216 October 2021 Termination of appointment of Douglas Locke as a director on 2021-08-31

View Document

06/10/216 October 2021 Termination of appointment of Barnaby James Northover as a director on 2021-08-31

View Document

06/10/216 October 2021 Appointment of Mr Patrick David Richard Firebrace as a director on 2021-08-31

View Document

06/10/216 October 2021 Appointment of Mr Steven James Mcguigan as a director on 2021-08-31

View Document

24/02/2024 February 2020 Confirmation statement made on 2020-02-14 with no updates

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

15/01/1915 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/18

View Document

15/01/1915 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18

View Document

15/01/1915 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/18

View Document

15/01/1915 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MRS ALICE ELISABETH REEVE

View Document

04/01/194 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18

View Document

04/01/194 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

29/01/1829 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17

View Document

29/01/1829 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17

View Document

29/01/1829 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17

View Document

29/01/1829 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY JAMES NORTHOVER / 17/11/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR BARNABY JAMES NORTHOVER

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HISCOKE

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID EMANUEL

View Document

31/10/1631 October 2016 COMPANY NAME CHANGED CONVEY DIRECT LIMITED CERTIFICATE ISSUED ON 31/10/16

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MRS ANTONIA JANE JAMES

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR DOUGLAS LOCKE

View Document

28/10/1628 October 2016 PREVEXT FROM 28/02/2016 TO 30/04/2016

View Document

28/10/1628 October 2016 28/10/16 STATEMENT OF CAPITAL GBP 100

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR RICHARD JON HISCOKE

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR VELOCITY COMPANY (HOLDINGS) LIMITED

View Document

29/07/1629 July 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VELOCITY COMPANY (HOLDINGS) LIMITED / 09/11/2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VELOCITY COMPANY SECRETARIAL SERVICES LIMITED / 09/11/2015

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

17/02/1117 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR DAVID RHYS EMANUEL

View Document

18/02/1018 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VELOCITY COMPANY SECRETARIAL SERVICES LIMITED / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VELOCITY COMPANY (HOLDINGS) LIMITED / 18/02/2010

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

14/12/0914 December 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

14/12/0914 December 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 EXEMPTION FROM APPOINTING AUDITORS 25/09/98

View Document

05/10/985 October 1998 S366A DISP HOLDING AGM 25/09/98

View Document

05/10/985 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

05/10/985 October 1998 S252 DISP LAYING ACC 25/09/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/971 April 1997 COMPANY NAME CHANGED VELOCITY 197 LIMITED CERTIFICATE ISSUED ON 01/04/97

View Document

14/02/9714 February 1997 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