About

Registered Number: 04035301
Date of Incorporation: 17/07/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Cunliffe Farm Cottage Sunny Bower, Whalley Old Road, Blackburn, Lancashire, BB1 4AA,

 

Founded in 2000, Vanilla (Oswaldtwistle) Ltd has its registered office in Blackburn in Lancashire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Thompson, Christina Mary, Thompson, Rebecca Elizabeth in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Rebecca Elizabeth 17 July 2000 28 February 2003 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Christina Mary 17 July 2000 07 July 2003 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 20 July 2016
TM02 - Termination of appointment of secretary 20 July 2016
AD01 - Change of registered office address 20 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 11 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 22 April 2004
288c - Notice of change of directors or secretaries or in their particulars 11 September 2003
363s - Annual Return 30 July 2003
287 - Change in situation or address of Registered Office 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 25 April 2002
RESOLUTIONS - N/A 05 April 2002
RESOLUTIONS - N/A 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2002
123 - Notice of increase in nominal capital 05 April 2002
363s - Annual Return 16 July 2001
288a - Notice of appointment of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
287 - Change in situation or address of Registered Office 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2000
NEWINC - New incorporation documents 17 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.