VINCENT PARGETER (MILLWRIGHT) LIMITED
Company Documents
Date | Description |
---|---|
04/10/164 October 2016 | FIRST GAZETTE |
11/10/1511 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC |
20/10/1420 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
05/08/145 August 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 |
27/10/1327 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
27/10/1327 October 2013 | SAIL ADDRESS CHANGED FROM: C/O MRS LJ PARGETER 46 HEYBRIDGE ROAD INGATESTONE ESSEX CM4 9AQ UNITED KINGDOM |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/02/1118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT GEOFFREY PARGETER / 10/02/2011 |
21/11/1021 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/11/0919 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC |
19/11/0919 November 2009 | SAIL ADDRESS CREATED |
19/11/0919 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GENESIA SECRETARIES LIMITED / 19/11/2009 |
19/11/0919 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT GEOFFREY PARGETER / 19/11/2009 |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/12/0829 December 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/11/079 November 2007 | RETURN MADE UP TO 08/10/07; CHANGE OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/06/077 June 2007 | DIRECTOR RESIGNED |
07/06/077 June 2007 | SECRETARY RESIGNED |
23/05/0723 May 2007 | NEW SECRETARY APPOINTED |
23/05/0723 May 2007 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: G OFFICE CHANGED 23/05/07 46 HEYBRIDGE ROAD INGATESTONE CM4 9AQ |
11/11/0611 November 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
19/10/0419 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
08/10/038 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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