About

Registered Number: 02075081
Date of Incorporation: 18/11/1986 (38 years and 5 months ago)
Company Status: Active
Registered Address: 550 Thames Valley Park Drive, Reading, RG6 1PT,

 

Vail Williams (Cpms) Ltd was founded on 18 November 1986 with its registered office in Reading, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Vail Williams (Cpms) Ltd. There are 5 directors listed as Lovatt, Ian, Company Secretary, Rudland, Ian, Neale, David Robert, Neale, Virginia Anne, Perry, Christopher Mark for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEALE, David Robert N/A 15 June 2006 1
NEALE, Virginia Anne N/A 15 June 2006 1
PERRY, Christopher Mark 15 June 2006 30 June 2009 1
Secretary Name Appointed Resigned Total Appointments
LOVATT, Ian, Company Secretary N/A 01 July 1992 1
RUDLAND, Ian 21 June 2011 01 June 2015 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 06 March 2019
PSC02 - N/A 17 September 2018
CS01 - N/A 02 August 2018
AP01 - Appointment of director 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
AA - Annual Accounts 16 January 2018
DISS40 - Notice of striking-off action discontinued 14 October 2017
CS01 - N/A 11 October 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
AD01 - Change of registered office address 22 May 2017
AA - Annual Accounts 02 March 2017
CH01 - Change of particulars for director 19 August 2016
AR01 - Annual Return 02 August 2016
AA - Annual Accounts 03 March 2016
AD01 - Change of registered office address 19 October 2015
TM01 - Termination of appointment of director 17 August 2015
TM02 - Termination of appointment of secretary 17 August 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 06 January 2012
AP03 - Appointment of secretary 21 June 2011
TM02 - Termination of appointment of secretary 20 June 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 09 June 2010
CH03 - Change of particulars for secretary 05 May 2010
AA - Annual Accounts 10 March 2010
CH03 - Change of particulars for secretary 22 January 2010
AD01 - Change of registered office address 14 October 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 01 August 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 11 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 June 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 01 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
MEM/ARTS - N/A 07 June 2007
CERTNM - Change of name certificate 01 June 2007
287 - Change in situation or address of Registered Office 11 April 2007
225 - Change of Accounting Reference Date 22 February 2007
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 29 June 2006
287 - Change in situation or address of Registered Office 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
RESOLUTIONS - N/A 08 June 2006
169 - Return by a company purchasing its own shares 08 June 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 30 July 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 18 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 14 June 2001
287 - Change in situation or address of Registered Office 20 September 2000
AA - Annual Accounts 20 September 2000
363s - Annual Return 15 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2000
395 - Particulars of a mortgage or charge 23 February 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 11 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 15 June 1998
287 - Change in situation or address of Registered Office 18 December 1997
395 - Particulars of a mortgage or charge 18 November 1997
AA - Annual Accounts 05 November 1997
363s - Annual Return 27 July 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 06 August 1996
AA - Annual Accounts 23 February 1996
287 - Change in situation or address of Registered Office 05 February 1996
363s - Annual Return 27 June 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 03 August 1994
AA - Annual Accounts 02 December 1993
395 - Particulars of a mortgage or charge 29 October 1993
395 - Particulars of a mortgage or charge 28 September 1993
363s - Annual Return 02 September 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 21 July 1992
288 - N/A 21 July 1992
AA - Annual Accounts 07 August 1991
363b - Annual Return 11 July 1991
AUD - Auditor's letter of resignation 25 June 1991
287 - Change in situation or address of Registered Office 16 June 1991
288 - N/A 19 October 1990
363 - Annual Return 31 July 1990
AA - Annual Accounts 24 July 1990
288 - N/A 23 November 1989
AA - Annual Accounts 08 August 1989
363 - Annual Return 08 August 1989
363 - Annual Return 22 March 1989
AA - Annual Accounts 22 March 1989
287 - Change in situation or address of Registered Office 02 March 1989
RESOLUTIONS - N/A 18 November 1988
288 - N/A 18 November 1988
MISC - Miscellaneous document 12 November 1988
395 - Particulars of a mortgage or charge 18 February 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1987
GAZ(U) - N/A 09 February 1987
288 - N/A 09 February 1987
MISC - Miscellaneous document 09 February 1987
CERTNM - Change of name certificate 05 February 1987
287 - Change in situation or address of Registered Office 30 January 1987
288 - N/A 30 January 1987
288 - N/A 30 January 1987
NEWINC - New incorporation documents 18 November 1986
CERTINC - N/A 18 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2000 Outstanding

N/A

Debenture 17 November 1997 Fully Satisfied

N/A

Legal charge 27 October 1993 Fully Satisfied

N/A

Charge 27 September 1993 Fully Satisfied

N/A

Charge 13 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.