V.A.G AUTOS LTD
Company Documents
Date | Description |
---|---|
22/11/1922 November 2019 | 30/04/19 UNAUDITED ABRIDGED |
18/07/1918 July 2019 | PREVEXT FROM 31/10/2018 TO 30/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
16/04/1816 April 2018 | 31/10/17 UNAUDITED ABRIDGED |
06/02/186 February 2018 | REGISTERED OFFICE CHANGED ON 06/02/2018 FROM C/O NWN BLUE SQUARED LIMITED 7 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/11/1519 November 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/12/1416 December 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
15/12/1415 December 2014 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT UNITED KINGDOM |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/10/133 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/10/124 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/10/117 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/04/1120 April 2011 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 127 EASTERN AVENUE EAST RISE PARK ROMFORD ESSEX RM1 4SH |
12/10/1012 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CALLUM / 02/10/2010 |
24/03/1024 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/11/0916 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CALLUM / 16/11/2009 |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
21/10/0721 October 2007 | NEW SECRETARY APPOINTED |
21/10/0721 October 2007 | NEW DIRECTOR APPOINTED |
21/10/0721 October 2007 | REGISTERED OFFICE CHANGED ON 21/10/07 FROM: 127 EASTERN AVENUE ROMFORD RM1 4SH |
02/10/072 October 2007 | DIRECTOR RESIGNED |
02/10/072 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/10/072 October 2007 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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