VITA HARDWARE LIMITED

03883467
UNIT 18F3 BROOKE'S MILL ARMITAGE BRIDGE HUDDERSFIELD HD4 7NR

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 9 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 accounts Annual Accounts 9 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2022 accounts Annual Accounts 12 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
07 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2021 accounts Annual Accounts 14 Buy now
01 Mar 2021 officers Termination of appointment of director (Kevin Stuart Younger) 1 Buy now
01 Mar 2021 officers Termination of appointment of secretary (Kevin Stuart Younger) 1 Buy now
01 Mar 2021 officers Appointment of secretary (Mr James Bootland) 2 Buy now
01 Mar 2021 officers Appointment of director (Mr Stephen Perry) 2 Buy now
01 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 11 Buy now
10 Jan 2020 officers Termination of appointment of director (Graham Wilfred Pearce) 1 Buy now
10 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 May 2019 accounts Annual Accounts 12 Buy now
28 Jan 2019 officers Change of particulars for director (Henderson Tsun-Hsing Chen) 2 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 accounts Annual Accounts 12 Buy now
05 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2018 officers Appointment of director (Mr Graham Wilfred Pearce) 2 Buy now
04 Jul 2018 officers Termination of appointment of director (Stewart Robert Lamb) 1 Buy now
04 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 7 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
14 Oct 2016 accounts Annual Accounts 6 Buy now
18 Dec 2015 annual-return Annual Return 8 Buy now
18 Dec 2015 officers Change of particulars for director (Henderson Tsun-Hsing Chen) 2 Buy now
03 Oct 2015 accounts Annual Accounts 7 Buy now
18 Dec 2014 annual-return Annual Return 8 Buy now
30 Oct 2014 officers Appointment of director (Mr Stewart Robert Lamb) 2 Buy now
01 Oct 2014 accounts Annual Accounts 7 Buy now
07 Aug 2014 officers Termination of appointment of director (Graham Wilfred Pearce) 1 Buy now
20 Dec 2013 annual-return Annual Return 8 Buy now
23 Sep 2013 accounts Annual Accounts 7 Buy now
18 Dec 2012 annual-return Annual Return 8 Buy now
18 Dec 2012 address Change Sail Address Company With Old Address 1 Buy now
17 Dec 2012 address Move Registers To Sail Company 1 Buy now
26 Sep 2012 accounts Annual Accounts 7 Buy now
04 Jan 2012 annual-return Annual Return 7 Buy now
21 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2011 accounts Annual Accounts 7 Buy now
18 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jan 2011 annual-return Annual Return 8 Buy now
13 Jan 2011 address Change Sail Address Company With Old Address 1 Buy now
16 Nov 2010 change-of-name Certificate Change Of Name Company 2 Buy now
16 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
15 Sep 2010 accounts Annual Accounts 7 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
26 Jan 2010 officers Appointment of director (Mr Graham Wilfred Pearce) 2 Buy now
17 Dec 2009 address Change Sail Address Company 1 Buy now
17 Dec 2009 officers Change of particulars for director (Henderson Tsun-Hsing Chen) 2 Buy now
08 Oct 2009 accounts Annual Accounts 7 Buy now
17 Apr 2009 officers Appointment terminated director david hind 1 Buy now
22 Dec 2008 annual-return Return made up to 25/11/08; full list of members 4 Buy now
12 Dec 2008 capital Nc inc already adjusted 04/12/08 1 Buy now
12 Dec 2008 resolution Resolution 1 Buy now
07 Oct 2008 accounts Annual Accounts 5 Buy now
29 Nov 2007 annual-return Return made up to 25/11/07; full list of members 2 Buy now
30 Oct 2007 accounts Annual Accounts 5 Buy now
07 Jan 2007 annual-return Return made up to 25/11/06; full list of members 7 Buy now
04 Nov 2006 accounts Annual Accounts 5 Buy now
24 Feb 2006 address Registered office changed on 24/02/06 from: 1 calladine grove, sutton in ashfield, nottinghamshire NG17 1NP 1 Buy now
05 Jan 2006 auditors Auditors Resignation Company 1 Buy now
15 Dec 2005 annual-return Return made up to 25/11/05; full list of members 7 Buy now
15 Sep 2005 accounts Annual Accounts 5 Buy now
24 Dec 2004 annual-return Return made up to 25/11/04; full list of members 7 Buy now
05 May 2004 accounts Annual Accounts 5 Buy now
21 Apr 2004 officers New director appointed 2 Buy now
12 Dec 2003 accounts Annual Accounts 5 Buy now
04 Dec 2003 annual-return Return made up to 25/11/03; full list of members 7 Buy now
27 Nov 2003 accounts Accounting reference date shortened from 30/04/04 to 31/12/03 1 Buy now
26 Oct 2003 capital Ad 14/10/03--------- £ si 299000@1=299000 £ ic 1000/300000 2 Buy now
26 Oct 2003 capital Nc inc already adjusted 14/10/03 1 Buy now
26 Oct 2003 resolution Resolution 1 Buy now
01 Feb 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 Jan 2003 address Registered office changed on 03/01/03 from: 1 revill court, kirkby in ashfield, nottinghamshire, NG17 8QD 1 Buy now
19 Dec 2002 annual-return Return made up to 25/11/02; full list of members 7 Buy now
05 Nov 2002 accounts Annual Accounts 5 Buy now
28 Dec 2001 annual-return Return made up to 25/11/01; full list of members 6 Buy now
25 Sep 2001 accounts Annual Accounts 5 Buy now
23 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
29 Jun 2001 capital Ad 11/06/01--------- £ si 900@1=900 £ ic 100/1000 2 Buy now
20 Dec 2000 officers New director appointed 2 Buy now
06 Dec 2000 annual-return Return made up to 25/11/00; full list of members 6 Buy now
11 Sep 2000 accounts Accounting reference date extended from 30/11/00 to 30/04/01 1 Buy now
16 May 2000 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 2000 officers Secretary resigned 1 Buy now
15 May 2000 officers Director resigned 1 Buy now
15 May 2000 officers New secretary appointed 2 Buy now
15 May 2000 officers New director appointed 2 Buy now
15 May 2000 address Registered office changed on 15/05/00 from: 12 york place, leeds, west yorkshire LS1 2DS 2 Buy now
25 Nov 1999 incorporation Incorporation Company 16 Buy now