VERNER CONTRACTS LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

25/11/2425 November 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/11/2021 November 2020 REGISTERED OFFICE CHANGED ON 21/11/2020 FROM 35 WOODFORD PARK LURGAN COUNTY ARMAGH BT66 7HA

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/10/193 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/10/1825 October 2018 31/05/18 UNAUDITED ABRIDGED

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/12/1713 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0346850005

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MRS DOROTHY VERNER

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/09/158 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/09/142 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/08/1327 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/09/127 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/09/1122 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/08/1031 August 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM VERNER / 01/10/2009

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK THOMAS ALEXANDER VERNER / 01/10/2009

View Document

30/08/1030 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FRAZER THOMAS GERALD FOLLIS / 01/10/2009

View Document

26/06/1026 June 2010 DISS40 (DISS40(SOAD))

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/1018 June 2010 FIRST GAZETTE

View Document

20/09/0920 September 2009 25/08/09 ANNUAL RETURN SHUTTLE

View Document

14/05/0914 May 2009 31/05/08 ANNUAL ACCTS

View Document

15/10/0815 October 2008 25/08/08 ANNUAL RETURN SHUTTLE

View Document

06/10/086 October 2008 31/05/07 ANNUAL ACCTS

View Document

13/09/0713 September 2007 25/08/07 ANNUAL RETURN SHUTTLE

View Document

22/06/0722 June 2007 31/05/06 ANNUAL ACCTS

View Document

31/05/0731 May 2007 0000

View Document

27/09/0627 September 2006 PARS RE MORTAGE

View Document

27/09/0627 September 2006 PARS RE MORTAGE

View Document

08/09/068 September 2006 25/08/06 ANNUAL RETURN SHUTTLE

View Document

04/08/064 August 2006 31/05/05 ANNUAL ACCTS

View Document

30/06/0630 June 2006 0000

View Document

22/09/0522 September 2005 25/08/01 ANNUAL RETURN SHUTTLE

View Document

22/09/0522 September 2005 25/08/02 ANNUAL RETURN SHUTTLE

View Document

22/09/0522 September 2005 25/08/04 ANNUAL RETURN SHUTTLE

View Document

22/09/0522 September 2005 25/08/05 ANNUAL RETURN SHUTTLE

View Document

22/09/0522 September 2005 25/08/00 ANNUAL RETURN SHUTTLE

View Document

22/09/0522 September 2005 25/08/03 ANNUAL RETURN SHUTTLE

View Document

20/06/0520 June 2005 31/05/04 ANNUAL ACCTS

View Document

04/03/044 March 2004 31/05/03 ANNUAL ACCTS

View Document

02/01/032 January 2003 31/05/02 ANNUAL ACCTS

View Document

16/11/0116 November 2001 31/05/01 ANNUAL ACCTS

View Document

12/02/0112 February 2001 31/05/00 ANNUAL ACCTS

View Document

01/02/011 February 2001 CHANGE OF ARD

View Document

24/10/0024 October 2000 CHANGE OF DIRS/SEC

View Document

24/10/0024 October 2000 CHANGE OF DIRS/SEC

View Document

24/10/0024 October 2000 CHANGE OF DIRS/SEC

View Document

28/09/0028 September 2000 31/08/99 ANNUAL ACCTS

View Document

20/09/0020 September 2000 CHANGE OF DIRS/SEC

View Document

18/09/0018 September 2000 RETURN OF ALLOT OF SHARES

View Document

18/09/0018 September 2000 RETURN OF ALLOT OF SHARES

View Document

06/05/006 May 2000 CHANGE IN SIT REG ADD

View Document

06/05/006 May 2000 CHANGE OF DIRS/SEC

View Document

06/05/006 May 2000 CHANGE OF DIRS/SEC

View Document

03/03/003 March 2000 25/08/99 ANNUAL RETURN SHUTTLE

View Document

29/02/0029 February 2000 UPDATED MEM AND ARTS

View Document

29/02/0029 February 2000 CHANGE OF DIRS/SEC

View Document

29/02/0029 February 2000 CHANGE OF DIRS/SEC

View Document

28/02/0028 February 2000 RESOLUTION TO CHANGE NAME

View Document

25/02/0025 February 2000 CHANGE OF DIRS/SEC

View Document

25/02/0025 February 2000 CHANGE OF DIRS/SEC

View Document

20/11/9920 November 1999 CHANGE OF DIRS/SEC

View Document

17/12/9817 December 1998 CHANGE OF DIRS/SEC

View Document

17/12/9817 December 1998 CHANGE OF DIRS/SEC

View Document

17/12/9817 December 1998 CHANGE IN SIT REG ADD

View Document

13/10/9813 October 1998 CHANGE OF DIRS/SEC

View Document

09/10/989 October 1998 UPDATED MEM AND ARTS

View Document

08/10/988 October 1998 RESOLUTION TO CHANGE NAME

View Document

25/08/9825 August 1998 DECLN COMPLNCE REG NEW CO

View Document

25/08/9825 August 1998 PARS RE DIRS/SIT REG OFF

View Document

25/08/9825 August 1998 MEMORANDUM

View Document

25/08/9825 August 1998 ARTICLES

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