VERSATILE CONSTRUCTION LIMITED



Company Documents

DateDescription
15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BRYAN WALKER / 14/11/2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BRYAN WALKER / 14/11/2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JANE FURBY / 14/11/2016

View Document

14/11/1614 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS AMANDA JANE FURBY / 14/11/2016

View Document

26/07/1626 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
18/08/1518 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
09/07/149 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
14/07/1314 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
24/07/1224 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/07/115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/07/1027 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/07/096 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/07/087 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/07/0710 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: UNI A3 WYMESWOLD INDUSTRIAL PARK WYMESWOLD LANE BURTON ON THE WOLDS, LOUGHBOROUGH LEICESTERSHIRE LE12 5TY

View Document

17/07/0617 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/07/057 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

02/07/042 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/04

View Document

05/07/035 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

08/07/028 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

30/06/0230 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document



07/07/017 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

04/07/004 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/07/994 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/07/988 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/08/9728 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9728 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/09/9625 September 1996 REGISTERED OFFICE CHANGED ON 25/09/96 FROM: 10 STIRLING CLOSE QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8JJ

View Document

15/08/9615 August 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/09/9511 September 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/07/948 July 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/11/9316 November 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

07/07/937 July 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/09/927 September 1992 NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 REGISTERED OFFICE CHANGED ON 01/09/92 FROM: UNIT 4 EASTBURN MILLS EASTBURN WEST YORKSHIRE, BD20 7SJ

View Document

01/09/921 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/921 September 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

16/09/9116 September 1991 REGISTERED OFFICE CHANGED ON 16/09/91 FROM: 14 NICOLSONS PLACE SILSDEN WEST YORKSHIRE BD20 OAF

View Document

18/07/9118 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 REGISTERED OFFICE CHANGED ON 12/07/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

12/07/9112 July 1991 SECRETARY RESIGNED

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 ALTER MEM AND ARTS 03/07/91

View Document

28/06/9128 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company