VILLAGE HATS UK LTD

06553811
SOVEREIGN HOUSE 155 HIGH STREET ALDERSHOT HAMPSHIRE GU11 1TT

Documents

Documents
Date Category Description Pages
25 Jul 2024 accounts Annual Accounts 11 Buy now
31 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2024 officers Change of particulars for secretary (Bruce Zales) 1 Buy now
17 Jan 2024 officers Change of particulars for director (Mr Bruce Zales) 2 Buy now
17 Jan 2024 officers Change of particulars for director (Tina Belinsky) 2 Buy now
16 Jan 2024 officers Change of particulars for secretary (Bruce Zales) 1 Buy now
16 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jan 2024 officers Change of particulars for director (Mr Bruce Zales) 2 Buy now
18 May 2023 accounts Annual Accounts 11 Buy now
17 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2022 accounts Annual Accounts 11 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2021 accounts Annual Accounts 11 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2020 accounts Annual Accounts 11 Buy now
23 Sep 2019 accounts Annual Accounts 11 Buy now
16 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 May 2019 officers Change of particulars for director (Bruce Zales) 2 Buy now
15 May 2019 officers Change of particulars for director (Bruce Zales) 2 Buy now
15 May 2019 officers Change of particulars for secretary (Bruce Zales) 1 Buy now
15 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2018 accounts Annual Accounts 11 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Mar 2017 accounts Annual Accounts 10 Buy now
21 Apr 2016 accounts Annual Accounts 8 Buy now
04 Apr 2016 annual-return Annual Return 5 Buy now
31 Aug 2015 mortgage Registration of a charge 42 Buy now
08 May 2015 accounts Annual Accounts 9 Buy now
07 Apr 2015 annual-return Annual Return 5 Buy now
30 Mar 2015 officers Termination of appointment of director (Fred Belinsky) 1 Buy now
20 May 2014 accounts Annual Accounts 9 Buy now
03 Apr 2014 annual-return Annual Return 6 Buy now
29 Apr 2013 accounts Annual Accounts 9 Buy now
10 Apr 2013 annual-return Annual Return 6 Buy now
23 Apr 2012 accounts Annual Accounts 5 Buy now
16 Apr 2012 annual-return Annual Return 6 Buy now
06 Apr 2011 annual-return Annual Return 6 Buy now
21 Feb 2011 accounts Annual Accounts 6 Buy now
23 Jul 2010 annual-return Annual Return 6 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
24 Jun 2010 officers Change of particulars for director (Tina Belinsky) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Fred Belinsky) 2 Buy now
24 Jun 2010 officers Change of particulars for secretary (Bruce Zales) 1 Buy now
24 Jun 2010 officers Change of particulars for director (Bruce Zales) 2 Buy now
15 Jun 2010 address Change Registered Office Address Company With Date Old Address 3 Buy now
21 May 2010 accounts Annual Accounts 5 Buy now
15 Oct 2009 accounts Annual Accounts 5 Buy now
24 Apr 2009 annual-return Return made up to 03/04/09; full list of members 4 Buy now
13 Aug 2008 officers Director and secretary's change of particulars / bruce zales / 08/08/2008 1 Buy now
07 May 2008 officers Director and secretary appointed bruce zales 2 Buy now
07 May 2008 officers Director appointed tina belinsky 2 Buy now
07 May 2008 officers Director appointed fred belinsky 2 Buy now
07 May 2008 officers Appointment terminated secretary taylor wessing secretaries LIMITED 1 Buy now
07 May 2008 officers Appointment terminated director huntsmoor LIMITED 1 Buy now
07 May 2008 officers Appointment terminated director huntsmoor nominees LIMITED 1 Buy now
07 May 2008 capital Ad 03/04/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
07 May 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
07 May 2008 address Registered office changed on 07/05/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX 1 Buy now
03 Apr 2008 incorporation Incorporation Company 37 Buy now