CONGLETON V.E. LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewTermination of appointment of Philip Martin Hyde as a director on 2025-08-18

View Document

20/08/2520 August 2025 NewTermination of appointment of Ranald George Allan as a director on 2025-08-18

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Memorandum and Articles of Association

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

12/07/2312 July 2023 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE

View Document

12/07/2312 July 2023 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE

View Document

29/06/2329 June 2023 Notification of Abbeyfield V.E. Limited as a person with significant control on 2019-04-30

View Document

29/06/2329 June 2023 Cessation of Vision Express (Uk) Limited as a person with significant control on 2019-07-10

View Document

29/06/2329 June 2023 Change of details for Vision Express (Uk) Limited as a person with significant control on 2019-04-30

View Document

29/06/2329 June 2023 Change of details for Abbeyfield V.E. Limited as a person with significant control on 2019-07-15

View Document

29/06/2329 June 2023 Change of details for Abbeyfield V.E. Limited as a person with significant control on 2019-07-10

View Document

29/06/2329 June 2023 Change of details for Mrs Julie Anne Theobalds as a person with significant control on 2019-07-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 ADOPT ARTICLES 15/07/2019

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MISS JULIE ANNE THEOBALDS

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119719130001

View Document

17/07/1917 July 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANNE THEOBALDS / 15/07/2019

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE THEOBALDS

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR PHILIP MARTIN HYDE

View Document

30/04/1930 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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