Vfm Coatings Ltd was registered on 29 October 2008 with its registered office in Heckmondwike, West Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of the organisation are listed as Elliston, Helen, Slater, Richard at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SLATER, Richard | 27 November 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLISTON, Helen | 13 August 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 14 May 2019 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 30 August 2016 | |
MR04 - N/A | 21 June 2016 | |
AR01 - Annual Return | 28 May 2016 | |
CH01 - Change of particulars for director | 28 May 2016 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 28 May 2015 | |
MR01 - N/A | 02 February 2015 | |
MR01 - N/A | 13 January 2015 | |
MR01 - N/A | 16 December 2014 | |
MR04 - N/A | 03 December 2014 | |
AA - Annual Accounts | 29 August 2014 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 22 May 2013 | |
CH01 - Change of particulars for director | 22 May 2013 | |
MG01 - Particulars of a mortgage or charge | 19 October 2012 | |
AA - Annual Accounts | 04 September 2012 | |
AP03 - Appointment of secretary | 14 August 2012 | |
AR01 - Annual Return | 20 May 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 30 April 2010 | |
AD01 - Change of registered office address | 22 April 2010 | |
CERTNM - Change of name certificate | 23 March 2010 | |
RESOLUTIONS - N/A | 23 March 2010 | |
DISS40 - Notice of striking-off action discontinued | 13 March 2010 | |
AR01 - Annual Return | 10 March 2010 | |
AD01 - Change of registered office address | 10 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
AA01 - Change of accounting reference date | 09 March 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 March 2010 | |
395 - Particulars of a mortgage or charge | 13 December 2008 | |
CERTNM - Change of name certificate | 05 December 2008 | |
288a - Notice of appointment of directors or secretaries | 03 December 2008 | |
288b - Notice of resignation of directors or secretaries | 03 December 2008 | |
NEWINC - New incorporation documents | 29 October 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 February 2015 | Outstanding |
N/A |
A registered charge | 13 January 2015 | Outstanding |
N/A |
A registered charge | 16 December 2014 | Outstanding |
N/A |
All assets debenture | 18 October 2012 | Fully Satisfied |
N/A |
Debenture | 11 December 2008 | Fully Satisfied |
N/A |