VAT WRITE LIMITED

05399955
20 HACCOMBE PATH NEWTON ABBOT DEVON TQ12 4JB

Documents

Documents
Date Category Description Pages
21 Sep 2021 gazette Gazette Dissolved Compulsory 1 Buy now
06 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
27 Jun 2020 accounts Annual Accounts 2 Buy now
27 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2019 accounts Annual Accounts 2 Buy now
16 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2018 accounts Annual Accounts 2 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2017 accounts Annual Accounts 2 Buy now
06 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Apr 2016 accounts Annual Accounts 2 Buy now
14 Apr 2016 annual-return Annual Return 3 Buy now
16 Mar 2015 annual-return Annual Return 3 Buy now
08 Nov 2014 accounts Annual Accounts 2 Buy now
16 Mar 2014 accounts Annual Accounts 2 Buy now
16 Mar 2014 annual-return Annual Return 3 Buy now
28 Apr 2013 annual-return Annual Return 3 Buy now
30 Oct 2012 accounts Annual Accounts 2 Buy now
24 Mar 2012 annual-return Annual Return 3 Buy now
24 Mar 2012 accounts Annual Accounts 2 Buy now
24 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2011 accounts Annual Accounts 2 Buy now
20 Mar 2011 annual-return Annual Return 3 Buy now
20 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2010 accounts Annual Accounts 3 Buy now
30 Mar 2010 officers Appointment of director (Mr Paul Andrew Rowlands) 2 Buy now
30 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2010 officers Termination of appointment of director (Christopher Yerrell) 1 Buy now
30 Mar 2010 officers Termination of appointment of secretary (Josephine Yerrell) 1 Buy now
30 Mar 2010 annual-return Annual Return 4 Buy now
30 Mar 2010 officers Change of particulars for director (Mr Christopher Alan Peter Yerrell) 2 Buy now
04 Jul 2009 accounts Annual Accounts 4 Buy now
20 Mar 2009 annual-return Return made up to 16/03/09; full list of members 3 Buy now
09 Jan 2009 officers Director's change of particulars / christopher yerrell / 01/12/2008 2 Buy now
01 Oct 2008 accounts Annual Accounts 4 Buy now
25 Sep 2008 accounts Accounting reference date shortened from 31/03/2009 to 30/09/2008 1 Buy now
24 Apr 2008 annual-return Return made up to 16/03/08; full list of members 3 Buy now
14 Jan 2008 address Registered office changed on 14/01/08 from: suite 106 city business park somerset place stoke plymouth devon PL3 4BB 1 Buy now
04 Jan 2008 accounts Annual Accounts 4 Buy now
23 Mar 2007 annual-return Return made up to 16/03/07; full list of members 2 Buy now
29 Jan 2007 accounts Annual Accounts 4 Buy now
16 Mar 2006 annual-return Return made up to 16/03/06; full list of members 2 Buy now
31 Mar 2005 officers Secretary resigned 1 Buy now
21 Mar 2005 incorporation Incorporation Company 18 Buy now