V.L.S CURTAINMAKERS LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / SAM FREDERICK KEARNS / 11/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAM FREDERICK KEARNS / 11/12/2018

View Document

05/09/185 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068319780001

View Document

03/05/183 May 2018 ADOPT ARTICLES 18/01/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

25/04/1825 April 2018 CESSATION OF VERNON KEARNS AS A PSC

View Document

25/04/1825 April 2018 CESSATION OF LINDA JANE KEARNS AS A PSC

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, SECRETARY LINDA KEARNS

View Document

18/04/1818 April 2018 01/04/17 STATEMENT OF CAPITAL GBP 1100

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068319780001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/12/1630 December 2016 PREVEXT FROM 31/03/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/04/165 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM CHARTER HOUSE 103-5 LEIGH ROAD LEIGH-ON-SEA ESSEX SS9 1JL

View Document

22/05/1522 May 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAM FREDERICK KEARNS / 15/09/2014

View Document

07/05/147 May 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAM FREDERICK KEARNS / 26/02/2014

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

23/05/1323 May 2013 SECRETARY'S CHANGE OF PARTICULARS / LINDA JANE KEARNS / 14/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 1436 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UL

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAM FREDERICK KEARNS / 01/02/2012

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / LINDA JANE KEARNS / 01/02/2012

View Document

16/03/1216 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM FREDERICK KEARNS / 27/01/2010

View Document

15/04/1015 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED SAM FREDERICK KEARNS

View Document

21/03/0921 March 2009 SECRETARY APPOINTED LINDA JANE KEARNS

View Document

21/03/0921 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

27/02/0927 February 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