VICKY'S RESPITE 'CO LTD BY GUARANTEE' CIC

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

27/09/2127 September 2021 Secretary's details changed for Ms Victoria Shaw on 2021-08-25

View Document

27/09/2127 September 2021 Director's details changed for Victoria Shaw on 2021-08-25

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 36 CLOUGH HALL ROAD KIDSGROVE STOKE ON TRENT STAFFORDSHIRE ST7 1AW

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/01/1613 January 2016 24/12/15 NO MEMBER LIST

View Document

13/01/1613 January 2016 SECRETARY APPOINTED MS VICTORIA SHAW

View Document

15/03/1515 March 2015 DIRECTOR APPOINTED MRS LESLEY ANN CORNES

View Document

24/12/1424 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information