Vaper Store LTD, United Kingdom
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Vaper Store Limited |
|
Last balance sheet date | 2024-05-31 | |
Employees | £0 | 0% |
JMJ WINDOWS & GLASS LIMITED
Company type | Private Limited Company, Active |
Company Number | 04781066 |
Record last updated | Sunday, December 3, 2017 6:13:07 AM UTC |
Official Address | 128 High Street Glynneath Neath West Glamorgan Sa115ap There are 2 companies registered at this street |
Locality | Glynneath |
Region | Neath Port Talbot, Wales |
Postal Code | SA115AP |
Sector | retail, mail, order, house, internet |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 13, 2017 | Confirmation statement made , with updates |  |
Financials | Mar 7, 2017 | Annual accounts |  |
Registry | Jun 14, 2016 | Annual return |  |
Registry | Apr 6, 2016 | Three appointments: 3 men |  |
Financials | Mar 4, 2016 | Annual accounts |  |
Registry | Jun 2, 2015 | Annual return |  |
Financials | Mar 11, 2015 | Annual accounts |  |
Registry | Jun 3, 2014 | Annual return |  |
Financials | Mar 4, 2014 | Annual accounts |  |
Registry | Jun 25, 2013 | Annual return |  |
Registry | Jun 25, 2013 | Appointment of a person as Director |  |
Registry | Jun 25, 2013 | Return of allotment of shares |  |
Registry | Jan 22, 2013 | Return of allotment of shares 7880156... |  |
Financials | Jan 15, 2013 | Annual accounts |  |
Registry | Dec 1, 2012 | Appointment of a man as Director |  |
Registry | Nov 30, 2012 | Company name change |  |
Registry | Nov 30, 2012 | Change of name certificate |  |
Registry | Nov 30, 2012 | Notice of change of name nm01 - resolution |  |
Registry | Jun 26, 2012 | Annual return |  |
Financials | Mar 1, 2012 | Annual accounts |  |
Registry | Jul 5, 2011 | Annual return |  |
Financials | Mar 24, 2011 | Annual accounts |  |
Registry | Aug 17, 2010 | Change of particulars for director |  |
Registry | Aug 17, 2010 | Annual return |  |
Registry | Aug 17, 2010 | Change of particulars for director |  |
Registry | Aug 17, 2010 | Change of particulars for director 2660830... |  |
Financials | Feb 18, 2010 | Annual accounts |  |
Registry | Oct 10, 2009 | Notice of striking-off action discontinued |  |
Registry | Oct 7, 2009 | Annual return |  |
Registry | Sep 29, 2009 | First notification of strike-off action in london gazette |  |
Financials | Apr 3, 2009 | Annual accounts |  |
Registry | Jul 9, 2008 | Annual return |  |
Financials | Oct 26, 2007 | Annual accounts |  |
Registry | Jun 21, 2007 | Annual return |  |
Financials | Oct 4, 2006 | Annual accounts |  |
Registry | Jun 26, 2006 | Annual return |  |
Financials | Aug 15, 2005 | Annual accounts |  |
Registry | Jul 1, 2005 | Annual return |  |
Financials | Sep 29, 2004 | Annual accounts |  |
Registry | Sep 29, 2004 | Resolution |  |
Registry | Sep 29, 2004 | Resolution 1910186... |  |
Registry | Jul 26, 2004 | Annual return |  |
Registry | Jun 5, 2003 | Appointment of a person |  |
Registry | Jun 5, 2003 | Appointment of a director |  |
Registry | Jun 5, 2003 | Appointment of a person |  |
Registry | May 30, 2003 | Resignation of a person |  |
Registry | May 30, 2003 | Resignation of a director |  |
Registry | May 30, 2003 | Resignation of a person |  |
Registry | May 29, 2003 | Four appointments: a woman, a man and 2 companies,: a woman, a man and 2 companies |  |