DAVID VANE & SON LIMITED

Company Documents

DateDescription
01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

11/02/1511 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH VANE / 02/02/2012

View Document

02/02/122 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA VANE / 02/02/2012

View Document

02/02/122 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

14/06/1114 June 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH VANE / 27/01/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA VANE / 27/01/2010

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED DAVID KENNETH VANE

View Document

13/02/0913 February 2009 SECRETARY APPOINTED LINDA VANE

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/09 FROM: GISTERED OFFICE CHANGED ON 30/01/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

26/01/0926 January 2009 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