About

Registered Number: 04517600
Date of Incorporation: 22/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE

 

Having been setup in 2002, Vandagraf International Ltd has its registered office in Weybridge. The current directors of the company are listed as Maunders, John Henry, Bevan, James Maybery in the Companies House registry. We don't currently know the number of employees at the organisation.

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.