VICARS GAME LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

03/01/243 January 2024 Appointment of Peter Robert Turner as a director on 2024-01-01

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/11/2323 November 2023

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

14/11/2214 November 2022

View Document

14/11/2214 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

14/11/2214 November 2022

View Document

14/11/2214 November 2022

View Document

16/09/2216 September 2022 Appointment of Richard Clare as a director on 2022-08-15

View Document

15/12/2115 December 2021 Current accounting period shortened from 2022-08-05 to 2022-03-31

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-08-05

View Document

18/11/2118 November 2021 Termination of appointment of Alan David Hayward as a director on 2021-11-15

View Document

10/11/2110 November 2021 Appointment of Mr Alan David Hayward as a director on 2021-11-10

View Document

10/08/2110 August 2021 Termination of appointment of Ellen Hayward as a secretary on 2021-08-06

View Document

10/08/2110 August 2021 Cessation of Alan David Hayward as a person with significant control on 2021-08-06

View Document

10/08/2110 August 2021 Registered office address changed from 4 Reading Road Pangbourne Berkshire RG8 7LY to The Estate Office Yattendon Berkshire RG18 0UY on 2021-08-10

View Document

10/08/2110 August 2021 Appointment of Mr Stephen Paul Sadler as a director on 2021-08-06

View Document

10/08/2110 August 2021 Appointment of Mark William Twinning as a director on 2021-08-06

View Document

10/08/2110 August 2021 Appointment of Mr James Russell Hole as a director on 2021-08-06

View Document

10/08/2110 August 2021 Notification of Yattendon Estates Limited as a person with significant control on 2021-08-06

View Document

10/08/2110 August 2021 Termination of appointment of Joseph William Holmes Hayward as a director on 2021-08-06

View Document

10/08/2110 August 2021 Appointment of Catherine Elinor Fleming as a secretary on 2021-08-06

View Document

10/08/2110 August 2021 Termination of appointment of Owen Peter Hayward as a director on 2021-08-06

View Document

10/08/2110 August 2021 Termination of appointment of Brett William Graham as a director on 2021-08-06

View Document

10/08/2110 August 2021 Termination of appointment of Alan David Hayward as a director on 2021-08-06

View Document

14/12/2014 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR JOSEPH WILLIAM HOLMES HAYWARD

View Document

21/02/2021 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 SUB-DIVISION
27/06/17

View Document

19/07/1719 July 2017 SUB-DIVISION
27/06/17

View Document

19/07/1719 July 2017 SUB-DIVISION
27/06/17

View Document

19/07/1719 July 2017 SUB-DIVISION
27/06/17

View Document

13/07/1713 July 2017 SUB DIVISION 27/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

05/04/165 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/03/1520 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

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

View Accounts

14/04/1414 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

24/04/1324 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID HAYWARD / 08/03/2013

View Document

08/03/138 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ELLEN HAYWARD / 03/01/2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN PETER HAYWARD / 08/03/2013

View Document

08/03/138 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ELLEN HAYWARD / 08/03/2013

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

24/05/1224 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN PETER HAYWARD / 20/03/2011

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/03/1130 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ELLEN HAYWARD / 01/10/2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID HAYWARD / 01/10/2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID HAYWARD / 20/05/2010

View Document

19/03/1019 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/02/0916 February 2009 SECRETARY APPOINTED ELLEN HAYWARD

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY ALAN HAYWARD

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 1 CARNEGIE ROAD NEWBURY BERKS RG14 5DJ

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 4 READING ROAD PANGBOURNE READING BERKSHIRE RG8 7LY

View Document

02/04/072 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/025 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/04/0118 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0118 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/05/003 May 2000 S-DIV 29/03/00

View Document

03/05/003 May 2000 RENAME SHARES 31/03/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 20B HORSESHOE PARK PANGBOURNE READING BERKSHIRE RG8 7JW

View Document

16/05/9916 May 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/979 April 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/06/9618 June 1996 REGISTERED OFFICE CHANGED ON 18/06/96 FROM: 5 ENTERPRISE HOUSE 41 READING ROAD PANGBOURNE READING BERKSHIRE RG8 7HY

View Document

23/05/9623 May 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 REGISTERED OFFICE CHANGED ON 10/08/95 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

10/08/9510 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/04/9514 April 1995 COMPANY NAME CHANGED BECKSTAR LTD CERTIFICATE ISSUED ON 18/04/95

View Document

14/03/9514 March 1995 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