About

Registered Number: 03043971
Date of Incorporation: 10/04/1995 (29 years ago)
Company Status: Active
Registered Address: Bank Gallery, High Street, Kenilworth, CV8 1LY,

 

Vicarage Holdings Ltd was founded on 10 April 1995. The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRICE DEACON WITHAM LIMITED 05 May 2011 12 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 16 April 2018
AP04 - Appointment of corporate secretary 16 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2018
TM02 - Termination of appointment of secretary 12 April 2018
AD01 - Change of registered office address 19 March 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 20 May 2014
CH01 - Change of particulars for director 20 May 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 25 April 2012
AD01 - Change of registered office address 13 December 2011
AA - Annual Accounts 26 July 2011
TM02 - Termination of appointment of secretary 09 May 2011
AP04 - Appointment of corporate secretary 09 May 2011
AR01 - Annual Return 05 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 04 May 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 30 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
363s - Annual Return 08 May 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 02 May 1997
353 - Register of members 25 March 1997
AA - Annual Accounts 06 December 1996
363s - Annual Return 13 May 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 January 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 24 January 1996
88(2)P - N/A 28 December 1995
353 - Register of members 07 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1995
287 - Change in situation or address of Registered Office 12 April 1995
288 - N/A 12 April 1995
NEWINC - New incorporation documents 10 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.