V DUBZ "R" US LIMITED

Company Documents

DateDescription
29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SAUNDERS / 29/01/2015

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, SECRETARY LISA RIDGWELL

View Document

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

View Accounts

21/03/1421 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/12/1331 December 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

06/03/136 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SAUNDERS / 01/11/2012

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM UNIT 10 ORCHARD BUSINESS PARK NORTH END ROAD YAPTON WEST SUSSEX BN18 0GA

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 SECRETARY APPOINTED MISS LISA MARIE RIDGWELL

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY EVELYN SAUNDERS

View Document

21/02/1121 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/1019 October 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN KAZMARSKI

View Document

03/03/103 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SAUNDERS / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN KAZMARSKI / 03/03/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / EVELYN SAUNDERS / 03/03/2010

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/09 FROM: GISTERED OFFICE CHANGED ON 28/05/2009 FROM 10 SOUTHDOWN COURT BERSTED STREET BOGNOR REGIS WEST SUSSEX PO22 9QZ

View Document

29/01/0929 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