VW ACTION LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/07/2514 July 2025 NewApplication to strike the company off the register

View Document

10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/06/2312 June 2023 Registered office address changed from C/O Bridger Smart & Co Unitek House Churchfield Road Chalfont St. Peter Buckinghamshire SL9 9EW to C/O Bridger Smart & Co Ltd, St. Mary's Court the Broadway Amersham HP7 0UT on 2023-06-12

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/08/2014 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN BURROWS

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY BRIAN BURROWS

View Document

04/01/164 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MRS CHRISTINE ANN BURROWS

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/12/1423 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/01/146 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/01/139 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/12/1129 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRETT HAWKSBEE

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/02/1111 February 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/02/1012 February 2010 SAIL ADDRESS CREATED

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN HENRY BURROWS / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HENRY BURROWS / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM C/O BRIDGER SMART & CO HORTON ROAD WEST DRAYTON MIDDLESEX UB7 8JL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: OAK MEER PADDOCK 111 NETHERTON ROAD APPLETON OXFORDSHIRE OX13 5LA

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: ENTERPRISE HOUSE BLYTH ROAD HAYES MIDDLESEX UB3 1DD

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

16/09/9616 September 1996 EXEMPTION FROM APPOINTING AUDITORS 01/08/96

View Document

30/11/9530 November 1995 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 COMPANY NAME CHANGED CLASHSTYLE LIMITED CERTIFICATE ISSUED ON 23/05/95

View Document

10/02/9510 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9516 January 1995 ALTER MEM AND ARTS 06/12/94

View Document

14/12/9414 December 1994 REGISTERED OFFICE CHANGED ON 14/12/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

25/11/9425 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information