About

Registered Number: 04517600
Date of Incorporation: 22/08/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE

 

Vandagraf International Ltd was established in 2002, it has a status of "Active". We don't know the number of employees at the organisation. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN, James Maybery 22 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MAUNDERS, John Henry 22 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
CH01 - Change of particulars for director 01 September 2020
AA - Annual Accounts 17 June 2020
CH01 - Change of particulars for director 02 March 2020
AAMD - Amended Accounts 13 November 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 28 June 2012
AD01 - Change of registered office address 13 June 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 25 August 2009
287 - Change in situation or address of Registered Office 08 August 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 04 July 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 24 September 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 08 September 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 07 September 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 23 September 2003
225 - Change of Accounting Reference Date 01 September 2003
CERTNM - Change of name certificate 31 October 2002
RESOLUTIONS - N/A 23 October 2002
RESOLUTIONS - N/A 23 October 2002
RESOLUTIONS - N/A 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
287 - Change in situation or address of Registered Office 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
NEWINC - New incorporation documents 22 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.