A V & C LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-14 with updates |
02/12/242 December 2024 | Termination of appointment of Russell James Donnelly as a director on 2024-10-23 |
02/12/242 December 2024 | Notification of United Event Production Ltd as a person with significant control on 2024-10-23 |
02/12/242 December 2024 | Cessation of Russell James Donnelly as a person with significant control on 2024-10-23 |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
25/09/2325 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
24/01/2324 January 2023 | Satisfaction of charge 1 in full |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
17/01/2017 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
30/11/1830 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
03/01/183 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/05/1620 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
20/05/1620 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES DONNELLY / 19/05/2016 |
20/05/1620 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KENT / 19/05/2016 |
20/05/1620 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE KENT / 19/05/2016 |
19/05/1619 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE KENT / 19/05/2016 |
19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES DONNELLY / 19/05/2016 |
19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KENT / 19/05/2016 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
18/05/1518 May 2015 | SUB-DIVISION 21/01/15 |
21/04/1521 April 2015 | 21/01/2015 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
11/01/1311 January 2013 | REGISTERED OFFICE CHANGED ON 11/01/2013 FROM BURROW & CROWE CHARTERED ACCOUNTANTS, 8-9 FEAST FIELD TOWN STREET, HORSFORTH LEEDS WEST YORKSHIRE LS18 4TJ |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES DONNELLY / 19/05/2010 |
05/07/105 July 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK KENT / 19/05/2010 |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DONNELLY / 18/05/2008 |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
30/05/0730 May 2007 | LOCATION OF REGISTER OF MEMBERS |
30/05/0730 May 2007 | LOCATION OF DEBENTURE REGISTER |
30/05/0730 May 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/07/066 July 2006 | LOCATION OF DEBENTURE REGISTER |
06/07/066 July 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
06/07/066 July 2006 | LOCATION OF REGISTER OF MEMBERS |
06/07/066 July 2006 | REGISTERED OFFICE CHANGED ON 06/07/06 FROM: BURROW & CROWE CHARTERED ACCOUNTANTS 8-9 FEAT FIELD TOWN STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4TJ |
30/06/0630 June 2006 | DIRECTOR RESIGNED |
27/02/0627 February 2006 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 4 THE CRESCENT, ADEL LEEDS WEST YORKHIRE LS16 6AA |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
04/07/054 July 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
08/06/048 June 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | NEW DIRECTOR APPOINTED |
26/04/0426 April 2004 | DIRECTOR RESIGNED |
27/05/0327 May 2003 | REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
27/05/0327 May 2003 | NEW DIRECTOR APPOINTED |
27/05/0327 May 2003 | SECRETARY RESIGNED |
27/05/0327 May 2003 | DIRECTOR RESIGNED |
27/05/0327 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/05/0327 May 2003 | NEW DIRECTOR APPOINTED |
19/05/0319 May 2003 | 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