Advanced company searchLink opens in new window

VIRGIN FREEWAY LIMITED

Company number 02364365

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/13
10 Dec 2013 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 28/02/13
10 Dec 2013 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 28/02/13
27 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
19 Jul 2013 TM01 Termination of appointment of Stephen Griffiths as a director
15 May 2013 TM01 Termination of appointment of Julie Southern as a director
01 Feb 2013 AP01 Appointment of Craig Stuart Kreeger as a director
01 Feb 2013 TM01 Termination of appointment of Stephen Ridgway as a director
06 Dec 2012 AA Accounts for a dormant company made up to 29 February 2012
08 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
12 Jul 2012 AD02 Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom
02 Dec 2011 AA Accounts for a dormant company made up to 28 February 2011
13 Oct 2011 CH01 Director's details changed for Timothy James Livett on 13 October 2011
13 Oct 2011 CH01 Director's details changed for Mr Stephen Mark Griffiths on 13 October 2011
26 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
11 May 2011 AP01 Appointment of Mr Stephen Mark Griffiths as a director
16 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
08 Nov 2010 AP01 Appointment of Timothy James Livett as a director
26 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
01 Mar 2010 CH03 Secretary's details changed for Ian Mario Joseph De Sousa on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Julie Helen Southern on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Stephen Blakeney Ridgway on 1 March 2010
09 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
07 Oct 2009 AD02 Register inspection address has been changed
10 Aug 2009 363a Return made up to 01/08/09; full list of members