-
VASARI DEVELOPMENT LIMITED - Unit 6, Foster Business Park, 79 Boleness Road, Wisbech, PE13 2XQ, United Kingdom
Company Information
- Company registration number
- 06953930
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 6, Foster Business Park
- 79 Boleness Road
- Wisbech
- PE13 2XQ
- England Unit 6, Foster Business Park, 79 Boleness Road, Wisbech, PE13 2XQ, England UK
Management
- Managing Directors
- SURREY, Michael Francis Patrick
- Company secretaries
- SURREY, Michael Francis Patrick
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-07-06
- Age Of Company 2009-07-06 14 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- -
- Stephanie Anne Surrey
- Mr Michael Francis Patrick Surrey
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- VASARI BATHROOMS LIMITED
- Filing of Accounts
- Due Date: 2022-04-30
- Last Date: 2020-07-31
- Last Return Made Up To:
- 2012-07-06
- Annual Return
- Due Date: 2022-07-20
- Last Date: 2021-07-06
-
VASARI DEVELOPMENT LIMITED Company Description
- VASARI DEVELOPMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 06953930. Its current trading status is "live". It was registered 2009-07-06. It was previously called VASARI BATHROOMS LIMITED. It has declared SIC or NACE codes as "70229". It has 1 director and 1 secretary. The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-06.It can be contacted at Unit 6, Foster Business Park .
Get VASARI DEVELOPMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vasari Development Limited - Unit 6, Foster Business Park, 79 Boleness Road, Wisbech, PE13 2XQ, United Kingdom
- 2009-07-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VASARI DEVELOPMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-07-17) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-12-30) - AA
-
confirmation-statement-with-updates (2020-07-17) - CS01
-
change-to-a-person-with-significant-control (2020-07-17) - PSC04
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-18) - CS01
-
accounts-with-accounts-type-micro-entity (2019-10-24) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-21) - CS01
-
notification-of-a-person-with-significant-control (2018-12-08) - PSC01
-
appoint-person-director-company-with-name-date (2018-11-21) - AP01
-
termination-director-company-with-name-termination-date (2018-11-21) - TM01
-
change-to-a-person-with-significant-control (2018-11-21) - PSC04
-
cessation-of-a-person-with-significant-control (2018-11-21) - PSC07
-
accounts-with-accounts-type-micro-entity (2018-11-11) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-16) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-10-23) - AA
-
confirmation-statement-with-no-updates (2017-07-08) - CS01
-
accounts-with-accounts-type-micro-entity (2017-02-03) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-21) - CS01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-09-07) - CERTNM
-
legacy (2015-01-14) - CAP-SS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-28) - AR01
-
accounts-with-accounts-type-micro-entity (2015-12-30) - AA
-
capital-statement-capital-company-with-date-currency-figure (2015-01-14) - SH19
-
accounts-with-accounts-type-total-exemption-small (2015-01-10) - AA
-
resolution (2015-01-14) - RESOLUTIONS
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-22) - AA
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-12-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-21) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-04) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-04-03) - AA
-
change-registered-office-address-company-with-date-old-address (2011-05-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-15) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-02) - AR01
-
capital-allotment-shares (2010-04-01) - SH01
-
change-person-director-company-with-change-date (2010-01-26) - CH01
-
change-person-secretary-company-with-change-date (2010-01-26) - CH03
-
change-registered-office-address-company-with-date-old-address (2010-01-26) - AD01
keyboard_arrow_right 2009
-
legacy (2009-07-30) - 123
-
incorporation-company (2009-07-06) - NEWINC
-
resolution (2009-07-30) - RESOLUTIONS