VECTURA LIMITED

01696917
ONE PROSPECT WEST CHIPPENHAM WILTSHIRE SN14 6FH

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2023 accounts Annual Accounts 31 Buy now
22 Aug 2023 officers Termination of appointment of director (Elizabeth Teresa Knowles) 1 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2023 officers Appointment of director (Mr Chad Martin Williams) 2 Buy now
11 Oct 2022 accounts Annual Accounts 29 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 officers Appointment of director (Mr John Murphy) 2 Buy now
31 Mar 2022 officers Termination of appointment of director (William Downie) 1 Buy now
31 Mar 2022 officers Appointment of director (Ms Elizabeth Teresa Knowles) 2 Buy now
31 Mar 2022 officers Termination of appointment of director (Paul Andrew Fry) 1 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2021 accounts Annual Accounts 29 Buy now
28 Oct 2020 officers Change of particulars for director (Mr William Downie) 2 Buy now
11 Aug 2020 accounts Annual Accounts 28 Buy now
31 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2020 officers Appointment of director (Mr William Downie) 2 Buy now
07 Feb 2020 officers Termination of appointment of director (John Murphy) 1 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 officers Appointment of director (Mr Paul Andrew Fry) 2 Buy now
18 Jul 2019 officers Termination of appointment of director (James Ward-Lilley) 1 Buy now
26 Jun 2019 accounts Annual Accounts 24 Buy now
07 Aug 2018 officers Appointment of director (John Murphy) 2 Buy now
02 Aug 2018 officers Termination of appointment of director (Mehul Andrew Derodra) 1 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 accounts Annual Accounts 24 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2017 accounts Annual Accounts 26 Buy now
14 Jun 2017 officers Termination of appointment of director (Trevor Michael Phillips) 1 Buy now
28 Dec 2016 accounts Annual Accounts 42 Buy now
19 Sep 2016 officers Appointment of secretary (Mr John Murphy) 2 Buy now
19 Sep 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 28 Buy now
23 Jun 2016 officers Appointment of director (Mr Mehul Andrew Derodra) 2 Buy now
23 Jun 2016 officers Termination of appointment of director (Andrew John Oakley) 1 Buy now
10 Jun 2016 resolution Resolution 12 Buy now
30 Dec 2015 accounts Annual Accounts 43 Buy now
12 Oct 2015 officers Appointment of director (Mr James Ward-Lilley) 2 Buy now
26 Aug 2015 annual-return Annual Return 3 Buy now
13 Jul 2015 officers Termination of appointment of director (Christopher Paul Blackwell) 1 Buy now
12 Jan 2015 officers Termination of appointment of director (Paul Oliver) 1 Buy now
12 Jan 2015 officers Appointment of director (Mr Andrew John Oakley) 2 Buy now
12 Jan 2015 officers Termination of appointment of secretary (Peter Frederick Burrell) 1 Buy now
12 Nov 2014 accounts Annual Accounts 40 Buy now
21 Aug 2014 annual-return Annual Return 6 Buy now
22 Nov 2013 accounts Annual Accounts 36 Buy now
28 Aug 2013 annual-return Annual Return 6 Buy now
10 Jul 2013 officers Appointment of director (Mr Paul Oliver) 2 Buy now
10 Jul 2013 officers Termination of appointment of director (Anne Hyland) 1 Buy now
03 Jan 2013 annual-return Annual Return 6 Buy now
14 Dec 2012 accounts Annual Accounts 32 Buy now
21 Sep 2012 officers Change of particulars for director (Ms Anne Philomena Hyland) 2 Buy now
21 Sep 2012 officers Appointment of director (Dr Trevor Michael Phillips) 2 Buy now
04 Jan 2012 annual-return Annual Return 4 Buy now
04 Jan 2012 officers Change of particulars for director (Dr Christopher Paul Blackwell) 2 Buy now
04 Jan 2012 officers Change of particulars for secretary (Peter Frederick Burrell) 1 Buy now
18 Nov 2011 accounts Annual Accounts 34 Buy now
04 Jan 2011 annual-return Annual Return 5 Buy now
23 Dec 2010 accounts Annual Accounts 33 Buy now
04 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2010 accounts Annual Accounts 32 Buy now
02 Mar 2010 incorporation Memorandum Articles 19 Buy now
20 Jan 2010 annual-return Annual Return 5 Buy now
27 Jan 2009 officers Director's change of particulars / christopher blackwell / 27/01/2009 1 Buy now
27 Jan 2009 annual-return Return made up to 31/12/08; full list of members 3 Buy now
09 Sep 2008 accounts Annual Accounts 9 Buy now
02 Jan 2008 annual-return Return made up to 31/12/07; full list of members 2 Buy now
10 Sep 2007 accounts Annual Accounts 7 Buy now
29 Mar 2007 annual-return Return made up to 31/12/06; full list of members 7 Buy now
04 Jul 2006 accounts Annual Accounts 7 Buy now
08 Mar 2006 officers Director's particulars changed 1 Buy now
13 Jan 2006 annual-return Return made up to 31/12/05; full list of members 7 Buy now
21 Sep 2005 accounts Annual Accounts 7 Buy now
06 Jan 2005 annual-return Return made up to 31/12/04; full list of members 7 Buy now
21 Dec 2004 officers Secretary's particulars changed 1 Buy now
23 Aug 2004 accounts Annual Accounts 7 Buy now
22 Jul 2004 officers Director resigned 1 Buy now
14 Jul 2004 officers Director resigned 1 Buy now
14 Jul 2004 officers Director resigned 1 Buy now
14 Jul 2004 officers New director appointed 2 Buy now
13 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jan 2004 annual-return Return made up to 31/12/03; full list of members 8 Buy now
31 Jul 2003 accounts Annual Accounts 7 Buy now
28 Jan 2003 accounts Annual Accounts 6 Buy now
07 Jan 2003 annual-return Return made up to 31/12/02; full list of members 8 Buy now
17 Dec 2002 address Registered office changed on 17/12/02 from: university of bath campus claverton down bath BA2 7AY 1 Buy now
08 May 2002 officers Director resigned 1 Buy now
08 May 2002 officers New director appointed 2 Buy now
28 Jan 2002 address Registered office changed on 28/01/02 from: university of bath campus claverton down bath BA2 7AY 1 Buy now
28 Jan 2002 annual-return Return made up to 31/12/01; full list of members 8 Buy now
04 Jan 2002 accounts Annual Accounts 11 Buy now
30 May 2001 address Registered office changed on 30/05/01 from: 12 st james square london SW1Y 4LB 1 Buy now
09 Mar 2001 accounts Annual Accounts 12 Buy now
30 Jan 2001 annual-return Return made up to 31/12/00; full list of members 8 Buy now
24 Aug 2000 officers Secretary resigned 1 Buy now
24 Aug 2000 officers New secretary appointed 2 Buy now
08 Feb 2000 officers Director resigned 1 Buy now
31 Jan 2000 annual-return Return made up to 31/12/99; full list of members 9 Buy now
27 Jan 2000 officers New director appointed 3 Buy now
27 Sep 1999 address Registered office changed on 27/09/99 from: marquis house 67-68 jermyn street london SW1Y 6NY 1 Buy now