VANDART LIMITED

05369152
50 CAUSEWAY STREET KIDWELLY CARMARTHENSHIRE SA17 4SU

Documents

Documents
Date Category Description Pages
20 Jul 2021 gazette Gazette Dissolved Compulsory 1 Buy now
04 May 2021 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2019 accounts Annual Accounts 2 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 2 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
08 May 2018 gazette Gazette Notice Compulsory 1 Buy now
30 Dec 2017 accounts Annual Accounts 2 Buy now
10 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
09 May 2017 gazette Gazette Notice Compulsory 1 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 3 Buy now
05 Apr 2016 annual-return Annual Return 4 Buy now
30 Nov 2015 accounts Annual Accounts 3 Buy now
29 May 2015 annual-return Annual Return 4 Buy now
10 Jan 2015 accounts Annual Accounts 4 Buy now
11 Apr 2014 annual-return Annual Return 4 Buy now
04 Dec 2013 accounts Annual Accounts 5 Buy now
29 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jun 2013 annual-return Annual Return 4 Buy now
18 Jun 2013 gazette Gazette Notice Compulsary 1 Buy now
06 Dec 2012 accounts Annual Accounts 5 Buy now
13 Mar 2012 annual-return Annual Return 4 Buy now
05 Dec 2011 accounts Annual Accounts 7 Buy now
31 Mar 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 accounts Annual Accounts 6 Buy now
22 Jun 2010 officers Change of particulars for secretary (Mr Richard Graham Mills) 1 Buy now
22 Jun 2010 officers Change of particulars for secretary (Mr Richard Graham Mills) 1 Buy now
22 Jun 2010 officers Change of particulars for secretary (Mr Richard Graham Mills) 1 Buy now
22 Jun 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jun 2010 gazette Gazette Notice Compulsary 2 Buy now
21 Jun 2010 officers Change of particulars for director (Mr Matthew Peter Bennallack) 2 Buy now
21 Jun 2010 officers Change of particulars for director (Mr Matthew Peter Bennallack) 2 Buy now
21 Jun 2010 officers Change of particulars for director (Mr Matthew Peter Bennallack) 2 Buy now
21 Jun 2010 officers Change of particulars for secretary (Mr Richard Graham Mills) 1 Buy now
21 Jun 2010 officers Change of particulars for director (Mr Matthew Peter Bennallack) 2 Buy now
21 Jun 2010 annual-return Annual Return 4 Buy now
21 Jun 2010 officers Change of particulars for director (Matthew Peter Bennallack) 2 Buy now
21 Jun 2010 officers Change of particulars for secretary (Richard Graham Mills) 1 Buy now
05 Jan 2010 accounts Annual Accounts 5 Buy now
16 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
13 Jun 2009 annual-return Return made up to 18/02/09; full list of members 3 Buy now
13 Jun 2009 officers Appointment terminated secretary alun pye 1 Buy now
17 Dec 2008 accounts Annual Accounts 4 Buy now
28 Apr 2008 address Registered office changed on 28/04/2008 from, 99 walter road, swansea, SA1 5QE 1 Buy now
25 Feb 2008 annual-return Return made up to 18/02/08; full list of members 3 Buy now
25 Feb 2008 officers Director's change of particulars / matthew bennallack / 03/10/2006 2 Buy now
14 Nov 2007 accounts Annual Accounts 11 Buy now
12 Mar 2007 annual-return Return made up to 18/02/07; full list of members 2 Buy now
05 May 2006 accounts Annual Accounts 10 Buy now
09 Mar 2006 annual-return Return made up to 18/02/06; full list of members 6 Buy now
01 Mar 2006 officers New secretary appointed 2 Buy now
16 Mar 2005 officers Director resigned 1 Buy now
16 Mar 2005 officers New director appointed 1 Buy now
16 Mar 2005 officers Secretary resigned 1 Buy now
16 Mar 2005 officers New secretary appointed 1 Buy now
18 Feb 2005 incorporation Incorporation Company 12 Buy now