C D VERNON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
09/10/249 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
09/10/249 October 2024 | Registered office address changed from C/O Hsks Greenhalgh the Lion Buildings 8 Market Place Uttoxeter Staffordshire ST14 8HP to St Georges House 19 Church Street Uttoxeter ST14 8AG on 2024-10-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-03-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-03-31 |
30/09/2230 September 2022 | Register inspection address has been changed from 29 Bartley Lane Bramshall Meadows Uttoxeter ST14 5FF England to Stoneleigh Farm Cubley Ashbourne DE6 2EY |
29/09/2229 September 2022 | Register(s) moved to registered inspection location 29 Bartley Lane Bramshall Meadows Uttoxeter ST14 5FF |
29/09/2229 September 2022 | Director's details changed for Clive Douglas Vernon on 2022-09-29 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with no updates |
29/09/2229 September 2022 | Change of details for Nicola Anne Vernon as a person with significant control on 2022-09-29 |
29/09/2229 September 2022 | Change of details for Mr Clive Douglas Vernon as a person with significant control on 2022-09-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/10/2114 October 2021 | Register inspection address has been changed from Overton Farm Cackle Hill Snelston Ashbourne Derbyshire DE6 2DL England to 29 Bartley Lane Bramshall Meadows Uttoxeter ST14 5FF |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-29 with no updates |
13/10/2113 October 2021 | Director's details changed for Clive Douglas Vernon on 2021-10-07 |
13/10/2113 October 2021 | Change of details for Nicola Anne Vernon as a person with significant control on 2021-10-07 |
13/10/2113 October 2021 | Change of details for Mr Clive Douglas Vernon as a person with significant control on 2021-10-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / MR CLIVE DOUGLAS VERNON / 11/10/2019 |
22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / NICOLA ANNE VERNON / 11/10/2019 |
22/10/1922 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DOUGLAS VERNON / 11/10/2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/10/1514 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 052461390002 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/10/141 October 2014 | SAIL ADDRESS CHANGED FROM: DOVELOWE FARM SHIELDS LANE ROSTON ASHBOURNE DERBYSHIRE DE6 2EF UNITED KINGDOM |
01/10/141 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
08/07/148 July 2014 | 23/06/14 STATEMENT OF CAPITAL GBP 2 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/11/131 November 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/11/1219 November 2012 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM C/O GREENHALGH THE LION BUILDINGS 8 MARKET PLACE UTTOXETER STAFFORDSHIRE ST14 8HP UNITED KINGDOM |
19/11/1219 November 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
09/05/129 May 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
16/11/1116 November 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
10/11/1010 November 2010 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM THE LION BUILDINGS 8 MARKET PLACE UTTOXETER STAFFORDSHIRE ST14 8HP |
10/11/1010 November 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
10/11/1010 November 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
10/11/1010 November 2010 | SAIL ADDRESS CREATED |
10/11/1010 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA ANNE VERNON / 01/10/2009 |
10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DOUGLAS VERNON / 01/10/2009 |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/06/1023 June 2010 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 40 CARTER STREET UTTOXETER STAFFORDSHIRE ST14 8EU |
08/10/098 October 2009 | Annual return made up to 29 September 2009 with full list of shareholders |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/11/0814 November 2008 | CURREXT FROM 30/09/2008 TO 31/03/2009 |
14/11/0814 November 2008 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM COMPTON HOUSE KING EDWARD STREET ASHBOURNE DERBYSHIRE DE6 1BX |
29/10/0829 October 2008 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM THE CHAMBERS, ASHBOURNE HALL COKAYNE AVENUE ASHBOURNE DERBYSHIRE DE6 1EJ |
06/10/086 October 2008 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
06/10/086 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA VERNON / 22/04/2008 |
06/10/086 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE VERNON / 22/04/2008 |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
03/01/083 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
03/01/083 January 2008 | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS |
03/01/083 January 2008 | SECRETARY'S PARTICULARS CHANGED |
14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
18/10/0618 October 2006 | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
27/11/0427 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/09/0429 September 2004 | 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