V & A LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

29/05/2529 May 2025 Register inspection address has been changed from 4a the Horsefair 4a the Horsefair Romsey Hampshire SO51 8EZ England to Mill Farm East Tytherley Road Lockerley Romsey SO51 0LW

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

11/09/2311 September 2023 Registration of charge 085368450004, created on 2023-09-11

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/10/198 October 2019 08/10/19 STATEMENT OF CAPITAL GBP 1

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MRS VICTORIA MARIE ELAINE PEGLEY

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085368450002

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085368450003

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS JAMES PEGLEY / 20/08/2018

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXIS PEGLEY

View Document

12/09/1812 September 2018 CESSATION OF ABIGAIL MARY MACLENNAN AS A PSC

View Document

12/09/1812 September 2018 COMPANY NAME CHANGED CHARLTON FOUNDRY LIMITED CERTIFICATE ISSUED ON 12/09/18

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 223 FOUNDRY LANE SOUTHAMPTON SO15 3JS

View Document

11/07/1811 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

10/07/1810 July 2018 SAIL ADDRESS CREATED

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL MACLENNAN

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR ALEXIS JAMES PEGLEY

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/07/166 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXIS PEGLEY

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/01/1612 January 2016 SECOND FILING WITH MUD 20/05/15 FOR FORM AR01

View Document

23/06/1523 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/01/159 January 2015 09/01/15 STATEMENT OF CAPITAL GBP 2

View Document

09/06/149 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/03/147 March 2014 DIRECTOR APPOINTED MR ALEXIS JAMES PEGLEY

View Document

28/08/1328 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085368450001

View Document

20/05/1320 May 2013 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