VENDMARQUE LIMITED

04769043
288 OXFORD ROAD, GOMERSAL CLECKHEATON WEST YORKSHIRE BD19 4PY

Documents

Documents
Date Category Description Pages
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2023 accounts Annual Accounts 3 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2023 officers Appointment of director (Alison Anderson) 2 Buy now
08 Mar 2023 accounts Annual Accounts 3 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2021 accounts Annual Accounts 3 Buy now
06 Oct 2021 officers Termination of appointment of director (Christopher Finan) 1 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2020 accounts Annual Accounts 5 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 accounts Annual Accounts 5 Buy now
20 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2018 accounts Annual Accounts 5 Buy now
21 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2017 accounts Annual Accounts 5 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2016 accounts Annual Accounts 6 Buy now
19 May 2016 annual-return Annual Return 4 Buy now
03 Nov 2015 accounts Annual Accounts 6 Buy now
03 Jun 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 officers Change of particulars for director (David Mark Anderson) 2 Buy now
14 Oct 2014 accounts Annual Accounts 6 Buy now
22 May 2014 annual-return Annual Return 4 Buy now
24 Oct 2013 accounts Annual Accounts 6 Buy now
22 May 2013 annual-return Annual Return 4 Buy now
14 Nov 2012 accounts Annual Accounts 6 Buy now
23 May 2012 annual-return Annual Return 3 Buy now
23 May 2012 officers Change of particulars for director (David Mark Anderson) 2 Buy now
23 May 2012 officers Change of particulars for director (Christopher Finan) 2 Buy now
23 May 2012 officers Change of particulars for secretary (David Mark Anderson) 1 Buy now
28 Nov 2011 accounts Annual Accounts 6 Buy now
25 May 2011 annual-return Annual Return 5 Buy now
07 Oct 2010 accounts Annual Accounts 7 Buy now
26 May 2010 annual-return Annual Return 5 Buy now
26 May 2010 officers Change of particulars for director (David Mark Anderson) 2 Buy now
26 May 2010 officers Change of particulars for director (Christopher Finan) 2 Buy now
05 Nov 2009 accounts Annual Accounts 7 Buy now
19 May 2009 annual-return Return made up to 19/05/09; full list of members 4 Buy now
03 Nov 2008 accounts Annual Accounts 7 Buy now
23 May 2008 annual-return Return made up to 19/05/08; full list of members 4 Buy now
23 May 2008 address Registered office changed on 23/05/2008 from 290 oxford road, gomersal cleckheaton west yorkshire BD19 4PY 1 Buy now
07 Jan 2008 accounts Annual Accounts 7 Buy now
12 Jun 2007 annual-return Return made up to 19/05/07; full list of members 7 Buy now
27 Oct 2006 accounts Annual Accounts 7 Buy now
05 Jun 2006 annual-return Return made up to 19/05/06; full list of members 7 Buy now
03 May 2006 accounts Annual Accounts 7 Buy now
07 Jun 2005 annual-return Return made up to 19/05/05; full list of members 7 Buy now
19 Nov 2004 accounts Annual Accounts 7 Buy now
10 Jun 2004 annual-return Return made up to 19/05/04; full list of members 7 Buy now
06 Oct 2003 capital Ad 24/09/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Oct 2003 accounts Accounting reference date extended from 31/05/04 to 30/06/04 1 Buy now
03 Jun 2003 officers New director appointed 1 Buy now
03 Jun 2003 officers New secretary appointed;new director appointed 1 Buy now
03 Jun 2003 officers Secretary resigned 1 Buy now
03 Jun 2003 officers Director resigned 1 Buy now
03 Jun 2003 address Registered office changed on 03/06/03 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
19 May 2003 incorporation Incorporation Company 16 Buy now