About

Registered Number: 06069594
Date of Incorporation: 26/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Lever Mill, Slater Street, Blackburn, Lancashire, BB2 4PA

 

Vfp Holdings Ltd was established in 2007. This business has no directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 12 April 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 17 February 2016
MR04 - N/A 16 February 2016
MR04 - N/A 16 February 2016
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 04 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 14 February 2013
CH03 - Change of particulars for secretary 14 February 2013
CH01 - Change of particulars for director 14 February 2013
CH01 - Change of particulars for director 14 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 13 December 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 27 March 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
395 - Particulars of a mortgage or charge 12 December 2007
395 - Particulars of a mortgage or charge 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2007
225 - Change of Accounting Reference Date 05 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 December 2007 Fully Satisfied

N/A

Legal charge 07 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.