VERY ONLINE LIMITED

04899514
LOTHING HOUSE 7 QUAY VIEW BUSINESS PARK BARNARDS WAY LOWESTOFT SUFFOLK NR32 2HD

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 9 Buy now
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2024 mortgage Registration of a charge 7 Buy now
09 Nov 2023 accounts Annual Accounts 9 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Jul 2022 accounts Annual Accounts 9 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2021 accounts Annual Accounts 9 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2020 accounts Annual Accounts 9 Buy now
09 Oct 2019 accounts Annual Accounts 9 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 accounts Annual Accounts 9 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 9 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Sep 2016 accounts Annual Accounts 6 Buy now
23 Dec 2015 accounts Annual Accounts 7 Buy now
05 Oct 2015 annual-return Annual Return 5 Buy now
16 Oct 2014 annual-return Annual Return 5 Buy now
16 Oct 2014 officers Change of particulars for director (Mr Spencer Michael Aquino) 2 Buy now
16 Oct 2014 accounts Annual Accounts 6 Buy now
09 Dec 2013 accounts Annual Accounts 6 Buy now
31 Oct 2013 annual-return Annual Return 5 Buy now
21 Dec 2012 accounts Annual Accounts 6 Buy now
05 Oct 2012 annual-return Annual Return 5 Buy now
16 Dec 2011 accounts Annual Accounts 6 Buy now
10 Oct 2011 annual-return Annual Return 5 Buy now
23 Dec 2010 accounts Annual Accounts 5 Buy now
12 Oct 2010 annual-return Annual Return 5 Buy now
12 Oct 2010 officers Change of particulars for director (Spencer Michael Aquino) 2 Buy now
11 Jan 2010 accounts Annual Accounts 6 Buy now
01 Oct 2009 annual-return Return made up to 15/09/09; full list of members 4 Buy now
30 Jan 2009 accounts Annual Accounts 4 Buy now
26 Sep 2008 annual-return Return made up to 15/09/08; full list of members 4 Buy now
22 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 12 4 Buy now
17 Apr 2008 officers Director's change of particulars / spencer aquino / 21/03/2008 1 Buy now
13 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 11 4 Buy now
23 Jan 2008 accounts Annual Accounts 6 Buy now
02 Oct 2007 annual-return Return made up to 15/09/07; full list of members 3 Buy now
18 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
05 Apr 2007 accounts Annual Accounts 5 Buy now
22 Nov 2006 mortgage Particulars of mortgage/charge 4 Buy now
20 Sep 2006 annual-return Return made up to 15/09/06; full list of members 3 Buy now
20 Sep 2006 annual-return Return made up to 15/09/05; full list of members 3 Buy now
13 Sep 2006 mortgage Particulars of mortgage/charge 4 Buy now
08 Sep 2006 address Registered office changed on 08/09/06 from: 101 bridge road oulton broad lowestoft suffolk NR32 3LN 1 Buy now
05 Feb 2006 accounts Annual Accounts 5 Buy now
14 Mar 2005 officers Director's particulars changed 1 Buy now
28 Jan 2005 accounts Annual Accounts 5 Buy now
27 Jan 2005 accounts Accounting reference date shortened from 30/09/04 to 31/03/04 1 Buy now
27 Jan 2005 address Registered office changed on 27/01/05 from: 19-23 burleys way leicester leicestershire LE1 3BE 1 Buy now
13 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
12 Oct 2004 annual-return Return made up to 15/09/04; full list of members 8 Buy now
27 Sep 2004 capital Ad 13/10/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
03 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
07 Oct 2003 officers New secretary appointed;new director appointed 1 Buy now
07 Oct 2003 officers New director appointed 1 Buy now
07 Oct 2003 address Registered office changed on 07/10/03 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
07 Oct 2003 officers Secretary resigned 1 Buy now
07 Oct 2003 officers Director resigned 1 Buy now
15 Sep 2003 incorporation Incorporation Company 16 Buy now