West Bawtry Road
Rotherham
S60 2XL
Director Name | Miss Lauren Day |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 31 Low Road Conisbrough Doncaster South Yorkshire DN12 3AB |
Director Name | Mrs Lauren Greenwood |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2019(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Low Road Conisbrough Doncaster DN12 3AB |
Website | vapegb.co.uk |
---|---|
Telephone | 0x61fe4b45c |
Telephone region | Unknown |
Registered Address | Vapegb Building Canklow Meadows Industrial Estate West Bawtry Road Rotherham South Yorkshire S60 2XL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
5 March 2024 | Notification of Verdelignum Holdings Limited as a person with significant control on 21 November 2023 (4 pages) |
---|---|
3 March 2024 | Cessation of Paul Graeme Greenwood as a person with significant control on 21 November 2023 (3 pages) |
18 October 2023 | Confirmation statement made on 18 October 2023 with updates (4 pages) |
20 June 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
28 April 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
9 February 2023 | Change of details for Mr Paul Graeme Greenwood as a person with significant control on 17 June 2021 (2 pages) |
12 October 2022 | Registered office address changed from Canklow House Canklow Meadows Industrial Estate West Bawtry Road Rotherham S60 2XL England to Vapegb Building Canklow Meadows Industrial Estate West Bawtry Road Rotherham South Yorkshire S60 2XL on 12 October 2022 (1 page) |
12 October 2022 | Director's details changed for Mr Paul Graeme Greenwood on 30 September 2022 (2 pages) |
12 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
13 May 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
4 October 2021 | Confirmation statement made on 3 October 2021 with updates (4 pages) |
19 July 2021 | Change of details for Mr Paul Graeme Greenwood as a person with significant control on 13 July 2021 (2 pages) |
15 July 2021 | Change of details for Mr Paul Graeme Greenwood as a person with significant control on 13 July 2021 (2 pages) |
15 July 2021 | Registered office address changed from 31 Low Road Conisbrough Doncaster DN12 3AB England to Canklow House Canklow Meadows Industrial Estate West Bawtry Road Rotherham S60 2XL on 15 July 2021 (1 page) |
15 July 2021 | Director's details changed for Mr Paul Graeme Greenwood on 13 July 2021 (2 pages) |
24 May 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
29 April 2021 | Change of details for Mr Paul Graeme Greenwood as a person with significant control on 26 April 2021 (2 pages) |
28 April 2021 | Termination of appointment of Lauren Greenwood as a director on 26 April 2021 (1 page) |
28 April 2021 | Change of details for Mr Paul Graeme Greenwood as a person with significant control on 26 April 2021 (2 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
4 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
17 June 2019 | Appointment of Mrs Lauren Greenwood as a director on 4 June 2019 (2 pages) |
17 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
17 June 2019 | Statement of capital following an allotment of shares on 4 June 2019
|
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
1 June 2018 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
1 June 2018 | Registered office address changed from 67 Church Street Conisbrough Doncaster South Yorkshire DN12 3HP to 31 Low Road Conisbrough Doncaster DN12 3AB on 1 June 2018 (1 page) |
6 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
6 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 August 2016 | Termination of appointment of Lauren Day as a director on 13 January 2016 (1 page) |
19 August 2016 | Termination of appointment of Lauren Day as a director on 13 January 2016 (1 page) |
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Miss Lauren Day on 3 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Miss Lauren Day on 3 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Miss Lauren Day on 3 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from 31 Low Road Conisbrough Doncaster DN12 3AB England to 67 Church Street Conisbrough Doncaster South Yorkshire DN12 3HP on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from 31 Low Road Conisbrough Doncaster DN12 3AB England to 67 Church Street Conisbrough Doncaster South Yorkshire DN12 3HP on 28 October 2014 (1 page) |
16 May 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
16 May 2014 | Appointment of Miss Lauren Day as a director (2 pages) |
16 May 2014 | Appointment of Miss Lauren Day as a director (2 pages) |
16 May 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
3 October 2013 | Incorporation (24 pages) |
3 October 2013 | Incorporation (24 pages) |