VMCC LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
25/02/2525 February 2025 | Notification of Margaret Burkill as a person with significant control on 2024-12-19 |
25/02/2525 February 2025 | Appointment of Mrs Margaret Burkill as a director on 2024-12-18 |
25/02/2525 February 2025 | Termination of appointment of Vance Burkill as a director on 2024-12-19 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-18 with updates |
25/02/2525 February 2025 | Cessation of Vance Burkill as a person with significant control on 2024-12-19 |
07/10/247 October 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-18 with updates |
20/11/2320 November 2023 | Micro company accounts made up to 2023-02-28 |
03/07/233 July 2023 | Termination of appointment of Kc and Company Coventry Limited as a secretary on 2023-07-03 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-18 with updates |
01/03/221 March 2022 | Confirmation statement made on 2022-02-18 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/06/2124 June 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/02/2027 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANCE BURKILL |
20/02/2020 February 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/02/2020 |
02/10/192 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
17/10/1817 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
18/02/1618 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/03/155 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1426 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/03/1313 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
14/03/1214 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/03/1122 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/04/1012 April 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
12/04/1012 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KC AND COMPANY COVENTRY LIMITED / 21/02/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VANCE BURKILL / 21/02/2010 |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
28/03/0728 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
06/06/066 June 2006 | DIRECTOR RESIGNED |
06/06/066 June 2006 | NEW DIRECTOR APPOINTED |
09/03/069 March 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
25/02/0525 February 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
04/03/044 March 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
02/12/032 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
26/03/0326 March 2003 | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
10/10/0210 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
15/03/0215 March 2002 | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS |
08/03/018 March 2001 | NEW DIRECTOR APPOINTED |
08/03/018 March 2001 | NEW SECRETARY APPOINTED |
28/02/0128 February 2001 | REGISTERED OFFICE CHANGED ON 28/02/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
28/02/0128 February 2001 | SECRETARY RESIGNED |
28/02/0128 February 2001 | DIRECTOR RESIGNED |
21/02/0121 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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