V AND A CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/1829 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA VINER

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

13/06/1613 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM
52 CHAPEL LANE
FOWLMERE
HERTFORDSHIRE
SG8 7DS

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

04/06/154 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL STEWART VINER / 14/11/2013

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

23/06/1423 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL STEWART VINER / 13/11/2013

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

21/06/1321 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

25/06/1225 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

22/06/1122 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VINER / 28/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

06/03/026 March 2002 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 05/04/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 28/05/00; NO CHANGE OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARDIFF
CF2 4YF

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 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