Advanced company searchLink opens in new window

VISIONTRACK LIMITED

Company number 03350417

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 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
15 Nov 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 43,050
20 Feb 2016 CERTNM Company name changed tonbridge coachworks LIMITED\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-02-04
20 Feb 2016 CONNOT Change of name notice
12 Jan 2016 AA Full accounts made up to 31 December 2014
07 Dec 2015 CH01 Director's details changed for Mr Kevin Ronald Spencer on 5 December 2015
22 Sep 2015 AP03 Appointment of Mr Christopher James Payne as a secretary on 18 September 2015
22 Sep 2015 TM02 Termination of appointment of Susan Elizabeth Hayward as a secretary on 18 September 2015
17 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 43,050
08 Oct 2014 AA Full accounts made up to 31 December 2013
10 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 43,050
10 Feb 2014 TM01 Termination of appointment of Saleem Miyan as a director
09 Oct 2013 AA Full accounts made up to 31 December 2012
15 May 2013 MR04 Satisfaction of charge 1 in full
24 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
07 Dec 2012 AP01 Appointment of Mr Saleem Hamid Miyan as a director
31 Oct 2012 AA Full accounts made up to 31 December 2011
22 Jun 2012 CH03 Secretary's details changed for Ms Susan Elizabeth Bell on 22 June 2012
18 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
30 Nov 2011 AD01 Registered office address changed from 108-112 Main Road Sundridge Sevenoaks Kent TN14 6ES on 30 November 2011
03 Nov 2011 CH01 Director's details changed for Mr Keith John Barber on 26 October 2011
13 Sep 2011 TM02 Termination of appointment of Keith Barber as a secretary
13 Sep 2011 AP03 Appointment of Ms Susan Elizabeth Bell as a secretary
12 Sep 2011 AA Full accounts made up to 31 December 2010