VAILLANT HOLDINGS LIMITED: Filings - Page 2
Overview
Company Name | VAILLANT HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00965093 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for VAILLANT HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Stephen Victor Wakely as a director on Apr 06, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Weinholzer as a director on Apr 03, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart Brown as a director on Apr 03, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Alison Sarah Blincow as a secretary on Feb 15, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen Victor Wakely as a secretary on Feb 15, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Dietmar Jurgen Meister as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 35 pages | AA | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Klaus Jesse as a director on Aug 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Edward Moore as a director on Jul 31, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 38 pages | AA | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 26 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Annual return made up to May 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Apr 23, 2014
| 4 pages | SH01 | ||||||||||
Annual return made up to May 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 24 pages | AA | ||||||||||
Annual return made up to May 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 24 pages | AA | ||||||||||
Appointment of Mr Stephen Victor Wakely as a secretary | 1 pages | AP03 | ||||||||||
Registered office address changed from * Westbrook House Sharrow Vale Road Sheffield South Yorkshire S11 8YZ* on Oct 01, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher Jones as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Mr James Edward Moore on Jul 11, 2012 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0