V & R CAIRNS LIMITED

Company Documents

DateDescription
10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA ANN JUNE CAIRNS / 28/02/2015

View Document

29/06/1529 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS VERONICA ANN JUNE CAIRNS / 28/02/2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES MORRISON CAIRNS / 28/02/2015

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM
LAKEVIEW
35 RAY MILL ROAD EAST
MAIDENHEAD
BERKSHIRE
SL6 8SW

View Document

23/12/1423 December 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/06/1416 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/06/1222 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/06/119 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES MORRISON CAIRNS / 04/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA ANN JUNE CAIRNS / 04/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/06/0929 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/06/0830 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/07/0714 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 105 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AB

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: LAKEVIEW 35 RAYMILL ROAD EAST MAIDENHEAD BERKS SL6 8SW

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/969 July 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 09/07/96

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96

View Document

22/12/9522 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9415 April 1994 COMPANY NAME CHANGED HOLYPORT SOFTWARE SERVICES LIMIT ED CERTIFICATE ISSUED ON 18/04/94

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/06/9025 June 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/06/8922 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/07/8724 July 1987 RETURN MADE UP TO 06/06/87; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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