J. VAN VLIET C&C FACILITIES LTD

Company Documents

DateDescription
19/09/2519 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

15/08/2515 August 2025 Confirmation statement made on 2025-08-03 with no updates

View Document

15/08/2515 August 2025 Director's details changed for Ms Jo-Anne Newham on 2025-08-15

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

29/08/2429 August 2024 Accounts for a small company made up to 2023-12-31

View Document

15/08/2315 August 2023 Accounts for a small company made up to 2022-12-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

27/07/2127 July 2021 Accounts for a small company made up to 2020-12-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

21/08/2021 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR JACOBUS VAN VLIET

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MS JO-ANNE NEWHAM

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAN VAN DER SAR

View Document

18/06/1718 June 2017 31/12/16 AUDITED ABRIDGED

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/08/1510 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR RAHUL PATEL

View Document

06/08/156 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/06/1522 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/08/147 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/08/139 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/08/1223 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/09/1123 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/08/1115 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN CORNELIS VAN DER SAR / 28/05/2011

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN MAY

View Document

13/06/1113 June 2011 SECRETARY APPOINTED MR RAHUL PATEL

View Document

03/06/113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

05/08/105 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN CHARLES MAY / 03/08/2010

View Document

05/08/105 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/0920 August 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN MAY / 14/08/2009

View Document

14/08/0914 August 2009 SECRETARY APPOINTED MR STEVEN CHARLES MAY

View Document

03/08/093 August 2009 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