Advanced company searchLink opens in new window

RUGBY V.E. LIMITED

Company number 03202604

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)
22 Sep 2023 AA Full accounts made up to 31 December 2022
13 Jul 2023 AD02 Register inspection address has been changed from Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP United Kingdom to One St. Peters Square Manchester M2 3DE
12 Jul 2023 AD04 Register(s) moved to registered office address Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ
12 Jul 2023 AD03 Register(s) moved to registered inspection location Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
02 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
02 Jun 2023 PSC05 Change of details for Abbeyfield V.E Limited as a person with significant control on 6 April 2016
11 Dec 2022 AA Full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
22 Dec 2021 AA Full accounts made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
22 Dec 2020 AA Full accounts made up to 31 December 2019
16 Jul 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
25 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
03 Oct 2017 AP01 Appointment of Mr Philip Martin Hyde as a director on 1 October 2017
03 Oct 2017 AP01 Appointment of Mr Ranald George Allan as a director on 1 October 2017
03 Oct 2017 TM01 Termination of appointment of Omar Hassan as a director on 30 September 2017
03 Oct 2017 TM01 Termination of appointment of Stephen Mark Noble as a director on 30 September 2017
01 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
23 Sep 2016 AA Full accounts made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
16 Sep 2015 AA Full accounts made up to 31 December 2014