V & A LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
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 |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
11/09/2311 September 2023 | Registration of charge 085368450004, created on 2023-09-11 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
08/10/198 October 2019 | 08/10/19 STATEMENT OF CAPITAL GBP 1 |
08/10/198 October 2019 | DIRECTOR APPOINTED MRS VICTORIA MARIE ELAINE PEGLEY |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/04/192 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085368450002 |
02/04/192 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085368450003 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
13/11/1813 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS JAMES PEGLEY / 20/08/2018 |
12/09/1812 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXIS PEGLEY |
12/09/1812 September 2018 | CESSATION OF ABIGAIL MARY MACLENNAN AS A PSC |
12/09/1812 September 2018 | COMPANY NAME CHANGED CHARLTON FOUNDRY LIMITED CERTIFICATE ISSUED ON 12/09/18 |
06/08/186 August 2018 | REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 223 FOUNDRY LANE SOUTHAMPTON SO15 3JS |
11/07/1811 July 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
10/07/1810 July 2018 | SAIL ADDRESS CREATED |
09/07/189 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ABIGAIL MACLENNAN |
09/07/189 July 2018 | DIRECTOR APPOINTED MR ALEXIS JAMES PEGLEY |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
06/10/176 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/07/166 July 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/03/1610 March 2016 | APPOINTMENT TERMINATED, DIRECTOR ALEXIS PEGLEY |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/01/1612 January 2016 | SECOND FILING WITH MUD 20/05/15 FOR FORM AR01 |
23/06/1523 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/01/159 January 2015 | 09/01/15 STATEMENT OF CAPITAL GBP 2 |
09/06/149 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/03/147 March 2014 | DIRECTOR APPOINTED MR ALEXIS JAMES PEGLEY |
28/08/1328 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085368450001 |
20/05/1320 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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