H.M. VENN & SONS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/03/2425 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

30/10/2330 October 2023 Registration of charge 016926830008, created on 2023-10-19

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

06/10/226 October 2022 Registration of charge 016926830007, created on 2022-09-28

View Document

16/09/2216 September 2022 Registration of charge 016926830006, created on 2022-09-15

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/02/221 February 2022 Change of details for Mr Paul Michael Venn as a person with significant control on 2022-02-01

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

09/07/209 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

28/02/1928 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

21/08/1821 August 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016926830005

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/02/162 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 DISS40 (DISS40(SOAD))

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/09/1516 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

18/04/1518 April 2015 DISS40 (DISS40(SOAD))

View Document

17/04/1517 April 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

16/04/1516 April 2015 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

28/05/1428 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

23/12/1323 December 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

02/05/132 May 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH VENN

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN VENN

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH VENN

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR PETER VENN

View Document

27/11/1227 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/11/1227 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1227 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/11/1227 November 2012 27/11/12 STATEMENT OF CAPITAL GBP 13334

View Document

27/11/1227 November 2012 ADOPT ARTICLES 02/11/2012

View Document

27/11/1227 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1227 November 2012 27/11/12 STATEMENT OF CAPITAL GBP 6667

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/11/128 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

07/11/127 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/09/125 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/01/1217 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN VENN / 29/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FRANCES VENN / 29/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN VENN / 29/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL VENN / 29/12/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VENN / 29/12/2008

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/01/088 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/01/9419 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 REGISTERED OFFICE CHANGED ON 18/01/93

View Document

18/01/9318 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/8910 July 1989 ADOPT MEM AND ARTS 090689

View Document

10/07/8910 July 1989 REREGISTRATION UNLTD-LTD 090689

View Document

10/07/8910 July 1989 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

10/07/8910 July 1989 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

04/04/894 April 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

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