V12 RETAIL FINANCE LIMITED

04585692
YORKE HOUSE ARLESTON WAY SOLIHULL UNITED KINGDOM B90 4LH

Documents

Documents
Date Category Description Pages
28 Jul 2024 accounts Annual Accounts 31 Buy now
05 Apr 2024 officers Appointment of director (Mr Andrew Charles Phillips) 2 Buy now
05 Apr 2024 officers Appointment of secretary (Mrs Lisa Jane Daniels) 2 Buy now
27 Mar 2024 officers Termination of appointment of director (Nicholas Jon Davies) 1 Buy now
14 Feb 2024 officers Termination of appointment of secretary (Mark Philip David Stevens) 1 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 accounts Annual Accounts 31 Buy now
29 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2023 officers Appointment of director (Mrs Rachel Michelle Lawrence) 2 Buy now
13 Jan 2023 officers Termination of appointment of director (Jonathan Miles Bowers) 1 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 30 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 29 Buy now
14 Apr 2021 officers Change of particulars for director (Mr Nicholas Jon Davies) 2 Buy now
10 Feb 2021 officers Appointment of director (Mr David Andrew Mccreadie) 2 Buy now
12 Jan 2021 officers Termination of appointment of director (Paul Anthony Lynam) 1 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2020 officers Appointment of secretary (Mr Mark Philip David Stevens) 2 Buy now
25 Nov 2020 officers Termination of appointment of secretary (Gemma Healy-Thomas) 1 Buy now
09 Oct 2020 accounts Annual Accounts 30 Buy now
07 Oct 2020 officers Change of particulars for director (Mr Nicholas Jon Davies) 2 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2019 accounts Annual Accounts 26 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 accounts Annual Accounts 23 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 officers Change of particulars for secretary (Ms Gemma Healy) 1 Buy now
04 Sep 2017 accounts Annual Accounts 22 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2016 accounts Annual Accounts 20 Buy now
12 Nov 2015 annual-return Annual Return 5 Buy now
16 Jun 2015 accounts Annual Accounts 20 Buy now
10 Nov 2014 annual-return Annual Return 5 Buy now
07 May 2014 accounts Annual Accounts 40 Buy now
14 Mar 2014 officers Appointment of secretary (Ms Gemma Healy) 2 Buy now
14 Mar 2014 officers Termination of appointment of secretary (Jeremy Morris) 1 Buy now
14 Mar 2014 officers Termination of appointment of director (Jeremy Morris) 1 Buy now
11 Nov 2013 annual-return Annual Return 6 Buy now
17 Sep 2013 miscellaneous Miscellaneous 1 Buy now
27 Jun 2013 accounts Annual Accounts 15 Buy now
18 Jan 2013 mortgage Particulars of a mortgage or charge 11 Buy now
16 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
16 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
11 Jan 2013 resolution Resolution 43 Buy now
09 Jan 2013 officers Appointment of director (Mr Jonathan Miles Bowers) 2 Buy now
09 Jan 2013 officers Appointment of director (Mr Paul Anthony Lynam) 2 Buy now
03 Jan 2013 officers Termination of appointment of director (Angus Penman) 1 Buy now
03 Jan 2013 officers Termination of appointment of director (John Jarvis) 1 Buy now
02 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2012 annual-return Annual Return 7 Buy now
06 Aug 2012 accounts Annual Accounts 15 Buy now
11 Nov 2011 annual-return Annual Return 7 Buy now
28 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
28 Sep 2011 change-of-name Change Of Name Notice 2 Buy now
23 Sep 2011 resolution Resolution 2 Buy now
23 Jun 2011 accounts Annual Accounts 16 Buy now
17 Feb 2011 officers Appointment of director (Mr John Michael Jarvis) 2 Buy now
17 Feb 2011 officers Appointment of director (Mr Angus Warwick Penman) 2 Buy now
15 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Feb 2011 resolution Resolution 3 Buy now
14 Feb 2011 mortgage Particulars of a mortgage or charge 12 Buy now
12 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
04 Jan 2011 accounts Annual Accounts 16 Buy now
15 Nov 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 officers Termination of appointment of director (David Mills) 1 Buy now
30 Apr 2010 accounts Annual Accounts 17 Buy now
10 Nov 2009 annual-return Annual Return 5 Buy now
10 Nov 2009 officers Appointment of director (Mr David John Mills) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Nicholas Jon Davies) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Mr. Jeremy Rich Morris) 2 Buy now
18 Feb 2009 accounts Annual Accounts 14 Buy now
11 Nov 2008 annual-return Return made up to 08/11/08; full list of members 3 Buy now
11 Apr 2008 officers Appointment terminated director scott davies 1 Buy now
03 Feb 2008 accounts Annual Accounts 11 Buy now
29 Nov 2007 annual-return Return made up to 08/11/07; full list of members 3 Buy now
10 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
03 Oct 2007 officers Secretary resigned 1 Buy now
17 Jul 2007 address Registered office changed on 17/07/07 from: 3RD floor alexandra house 307-315 cowbridge road east cardiff CF5 1JD 1 Buy now
02 Jun 2007 mortgage Particulars of mortgage/charge 10 Buy now
21 Feb 2007 auditors Auditors Resignation Company 1 Buy now
23 Jan 2007 annual-return Return made up to 08/11/06; full list of members 7 Buy now
04 Jan 2007 officers Director resigned 1 Buy now
29 Dec 2006 officers New secretary appointed 1 Buy now
29 Dec 2006 address Registered office changed on 29/12/06 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR 1 Buy now
29 Dec 2006 officers Secretary resigned 1 Buy now
13 Nov 2006 officers New director appointed 2 Buy now
05 Nov 2006 accounts Annual Accounts 6 Buy now
28 Jul 2006 incorporation Memorandum Articles 17 Buy now
28 Jul 2006 resolution Resolution 18 Buy now
03 Jul 2006 address Registered office changed on 03/07/06 from: c/o keoghs solicitors 2 the parklands horwich bolton BL6 4SE 1 Buy now
20 Jun 2006 auditors Auditors Resignation Company 1 Buy now
13 Jun 2006 officers Secretary resigned;director resigned 1 Buy now
24 Apr 2006 address Registered office changed on 24/04/06 from: direct house wingates industrial park westhoughton bolton BL5 3XD 1 Buy now
09 Dec 2005 officers New secretary appointed;new director appointed 2 Buy now
25 Nov 2005 accounts Annual Accounts 11 Buy now
23 Nov 2005 officers Director resigned 1 Buy now
17 Nov 2005 annual-return Return made up to 08/11/05; full list of members 7 Buy now
18 Jul 2005 accounts Annual Accounts 11 Buy now