About

Registered Number: 04754480
Date of Incorporation: 06/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP

 

Vitore Ltd was founded on 06 May 2003, it's status is listed as "Active". The current directors of the company are listed as Porter, Jacqueline Sharon, Porter, Martin Robert, Porter, Raymond Walter, Rayment, Paul Richard, Robertson, Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Jacqueline Sharon 08 October 2009 - 1
PORTER, Martin Robert 06 May 2003 - 1
PORTER, Raymond Walter 06 May 2003 23 June 2003 1
RAYMENT, Paul Richard 23 June 2003 01 December 2006 1
ROBERTSON, Brian 23 June 2003 01 May 2007 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
TM01 - Termination of appointment of director 30 January 2010
AP01 - Appointment of director 29 January 2010
AA - Annual Accounts 20 December 2009
287 - Change in situation or address of Registered Office 23 July 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 26 June 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
AA - Annual Accounts 19 October 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 07 January 2005
363a - Annual Return 07 June 2004
288a - Notice of appointment of directors or secretaries 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
MEM/ARTS - N/A 24 June 2003
RESOLUTIONS - N/A 23 June 2003
RESOLUTIONS - N/A 23 June 2003
123 - Notice of increase in nominal capital 23 June 2003
CERTNM - Change of name certificate 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.