VIVALDI CONSTRUCTION LTD

Company Documents

DateDescription
15/03/2515 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-29

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-02-28

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 146B STATION ROAD WHITTLESEY PETERBOROUGH PE7 2HA ENGLAND

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 6 VINE CLOSE BOTTESFORD NOTTINGHAMSHIRE NG13 0FW

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PHILIP TURNER

View Document

23/04/1823 April 2018 CESSATION OF RICHARD PHILIP TURNER AS A PSC

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL KAY TURNER

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL TURNER

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD TURNER

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/03/1618 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/04/1415 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL TURNER / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP TURNER / 01/10/2009

View Document

17/03/1017 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/05/0912 May 2009 COMPANY NAME CHANGED LINCOLNSHIRE WINDOWS AND CONSERVATORIES LIMITED CERTIFICATE ISSUED ON 14/05/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 49 WEST END LANGTOFT PETERBOROUGH CAMBRIDGESHIRE PE6 9LU

View Document

13/04/0113 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 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