DAVID VIGGERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-14 with updates

View Document

06/06/246 June 2024 Change of details for Mrs Joanne Claire Davey as a person with significant control on 2024-04-06

View Document

05/06/245 June 2024 Director's details changed for Mrs Joanne Claire Davey on 2024-06-05

View Document

05/06/245 June 2024 Secretary's details changed for Mrs Joanne Claire Davey on 2024-06-05

View Document

05/06/245 June 2024 Change of details for Mrs Joanne Claire Davey as a person with significant control on 2024-06-05

View Document

05/06/245 June 2024 Change of details for Mrs Catherine Louise Viggers as a person with significant control on 2024-06-05

View Document

28/11/2328 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Termination of appointment of David John Viggers as a director on 2022-03-25

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CESSATION OF ROSEMARY PHYLLIS VIGGERS AS A PSC

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY VIGGERS

View Document

23/10/2023 October 2020 CESSATION OF DAVID JOHN VIGGERS AS A PSC

View Document

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE CLAIRE DAVEY

View Document

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE LOUISE VIGGERS

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CLAIRE DAVEY / 01/01/2020

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE SLEEP / 01/01/2020

View Document

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

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE CLAIRE DAVEY / 01/09/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE CLAIRE DAVEY / 14/09/2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE SLEEP / 14/09/2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CLAIRE DAVEY / 14/09/2016

View Document

14/09/1614 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE CLAIRE DAVEY / 14/09/2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1517 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE CLAIRE DAVEY / 15/08/2014

View Document

24/09/1424 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CLAIRE DAVEY / 15/08/2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE SLEEP / 15/08/2014

View Document

23/09/1423 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE CLAIRE DAVEY / 15/08/2014

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1226 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE CLAIRE DAVEY / 21/09/2012

View Document

26/09/1226 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE CLAIRE DAVEY / 21/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY PHYLLIS VIGGERS / 21/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CLAIRE DAVEY / 21/09/2012

View Document

26/09/1226 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE CLAIRE DAVEY / 21/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN VIGGERS / 21/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN VIGGERS / 21/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY PHYLLIS VIGGERS / 21/09/2012

View Document

26/09/1226 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE SLEEP / 21/09/2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1123 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE SLEEP / 17/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN VIGGERS / 17/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CLAIRE DAVEY / 17/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY PHYLLIS VIGGERS / 17/09/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/10/092 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SLEEP / 15/08/2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 17/09/08; NO CHANGE OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/10/002 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 RETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/05/9710 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/967 October 1996 RETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/09/9321 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9321 September 1993 RETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/09/9225 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9225 September 1992 RETURN MADE UP TO 17/09/92; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/09/9123 September 1991 RETURN MADE UP TO 17/09/91; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/10/9030 October 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/09/8826 September 1988 REGISTERED OFFICE CHANGED ON 26/09/88 FROM: 47 FORE STREET BOOMIN CORNWALL PL31 2JA

View Document

26/09/8826 September 1988 RETURN MADE UP TO 03/09/88; NO CHANGE OF MEMBERS

View Document

26/09/8826 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

16/10/8716 October 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

28/10/8628 October 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

02/08/862 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

06/03/866 March 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/03/86

View Document

15/05/5215 May 1952 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