- Company Overview for TOYS 4 VANS LIMITED (10066364)
- Filing history for TOYS 4 VANS LIMITED (10066364)
- People for TOYS 4 VANS LIMITED (10066364)
- More for TOYS 4 VANS LIMITED (10066364)
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 2024 | CS01 | Confirmation statement made on 17 March 2024 with updates | |
04 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
28 Mar 2018 | PSC04 | Change of details for Mr Christopher Mark Davis as a person with significant control on 28 November 2017 | |
28 Mar 2018 | PSC04 | Change of details for Mrs Rachel Patricia Davis as a person with significant control on 28 November 2017 | |
28 Mar 2018 | CH01 | Director's details changed for Mrs Rachel Patricia Davis on 28 November 2017 | |
28 Mar 2018 | CH01 | Director's details changed for Mr Christopher Mark Davis on 28 November 2017 | |
08 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
27 Mar 2017 | CH01 | Director's details changed for Mrs Rachel Patricia Davis on 21 February 2017 | |
27 Mar 2017 | CH01 | Director's details changed for Christopher Mark Davis on 21 February 2017 | |
20 Jul 2016 | CH01 | Director's details changed for Christopher Mark Davis on 6 April 2016 | |
20 Jul 2016 | AP01 | Appointment of Mrs Rachel Patricia Davis as a director on 6 April 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from 7 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth PL7 5JX United Kingdom to 28 Alexandra Terrace Exmouth Devon EX8 1BD on 19 July 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|