C D VERNON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

29/09/2229 September 2022 Register(s) moved to registered inspection location 29 Bartley Lane Bramshall Meadows Uttoxeter ST14 5FF

View Document

29/09/2229 September 2022 Director's details changed for Clive Douglas Vernon on 2022-09-29

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

29/09/2229 September 2022 Change of details for Nicola Anne Vernon as a person with significant control on 2022-09-29

View Document

29/09/2229 September 2022 Change of details for Mr Clive Douglas Vernon as a person with significant control on 2022-09-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

13/10/2113 October 2021 Director's details changed for Clive Douglas Vernon on 2021-10-07

View Document

13/10/2113 October 2021 Change of details for Nicola Anne Vernon as a person with significant control on 2021-10-07

View Document

13/10/2113 October 2021 Change of details for Mr Clive Douglas Vernon as a person with significant control on 2021-10-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR CLIVE DOUGLAS VERNON / 11/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / NICOLA ANNE VERNON / 11/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DOUGLAS VERNON / 11/10/2019

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052461390002

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 SAIL ADDRESS CHANGED FROM: DOVELOWE FARM SHIELDS LANE ROSTON ASHBOURNE DERBYSHIRE DE6 2EF UNITED KINGDOM

View Document

01/10/141 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 23/06/14 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

19/11/1219 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM THE LION BUILDINGS 8 MARKET PLACE UTTOXETER STAFFORDSHIRE ST14 8HP

View Document

10/11/1010 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

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

View Document

10/11/1010 November 2010 SAIL ADDRESS CREATED

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA ANNE VERNON / 01/10/2009

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DOUGLAS VERNON / 01/10/2009

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 40 CARTER STREET UTTOXETER STAFFORDSHIRE ST14 8EU

View Document

08/10/098 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/11/0814 November 2008 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM COMPTON HOUSE KING EDWARD STREET ASHBOURNE DERBYSHIRE DE6 1BX

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM THE CHAMBERS, ASHBOURNE HALL COKAYNE AVENUE ASHBOURNE DERBYSHIRE DE6 1EJ

View Document

06/10/086 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / NICOLA VERNON / 22/04/2008

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE VERNON / 22/04/2008

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

27/11/0427 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 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