Advanced company searchLink opens in new window

VIRGIN ATLANTIC CONSOL LIMITED

Company number 03273533

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)
11 Jul 2014 AP01 Appointment of Mr Shai Joseph Weiss as a director
11 Jul 2014 TM01 Termination of appointment of Timothy Livett as a director
16 Jun 2014 CH01 Director's details changed for Craig Stuart Kreeger on 21 February 2014
17 Dec 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
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 50,000
19 Jul 2013 TM01 Termination of appointment of Stephen Griffiths as a director
14 May 2013 TM01 Termination of appointment of Julie Southern as a director
31 Jan 2013 AP01 Appointment of Craig Stuart Kreeger as a director
31 Jan 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
14 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
10 May 2011 TM01 Termination of appointment of Amanda Wills 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
25 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Stephen Mark Griffiths on 13 July 2010
10 Mar 2010 CH01 Director's details changed for Amanda Elizabeth Wills on 10 March 2010