About

Registered Number: 03522584
Date of Incorporation: 05/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Beech Tree House, Great House Meadows, Llantwit Major, CF61 1SU,

 

Having been setup in 1998, Vivard Ltd have registered office in Llantwit Major. Vivard Ltd has 5 directors listed as Corden, Anna Louise, Richards, Thomas Llewelin, James, Gerald Ronald Prichard, Richards, Anna Lousie, Richards, Thomas Llewellyn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDEN, Anna Louise 01 April 2010 - 1
RICHARDS, Thomas Llewelin 01 April 2010 - 1
JAMES, Gerald Ronald Prichard 11 August 1998 09 October 2000 1
RICHARDS, Anna Lousie 23 July 1999 16 March 2009 1
RICHARDS, Thomas Llewellyn 23 July 1999 16 March 2009 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 09 May 2017
AD01 - Change of registered office address 09 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 20 April 2010
AP01 - Appointment of director 20 April 2010
AP01 - Appointment of director 20 April 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 22 December 2006
395 - Particulars of a mortgage or charge 28 September 2006
395 - Particulars of a mortgage or charge 13 June 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 26 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 08 March 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 16 March 2001
AA - Annual Accounts 08 January 2001
288b - Notice of resignation of directors or secretaries 17 November 2000
363s - Annual Return 21 March 2000
AAMD - Amended Accounts 26 January 2000
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
AA - Annual Accounts 04 October 1999
363s - Annual Return 30 March 1999
288a - Notice of appointment of directors or secretaries 27 August 1998
MEM/ARTS - N/A 18 April 1998
RESOLUTIONS - N/A 14 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
CERTNM - Change of name certificate 06 April 1998
CERTNM - Change of name certificate 06 April 1998
287 - Change in situation or address of Registered Office 01 April 1998
NEWINC - New incorporation documents 05 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 September 2006 Outstanding

N/A

Debenture 08 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.