V & E JOINERS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Laura Kay Vayro as a director on 2025-07-10

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-26 with updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/11/2329 November 2023 Satisfaction of charge 2 in full

View Document

29/11/2329 November 2023 Satisfaction of charge 1 in full

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/07/2331 July 2023 Cessation of David Vayro as a person with significant control on 2023-07-09

View Document

31/07/2331 July 2023 Termination of appointment of David Vayro as a director on 2023-07-09

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

12/12/1912 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

27/03/1927 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

19/03/1819 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG DAVID VAYRO

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID VAYRO

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/06/1630 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/07/1513 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED CRAIG DAVID VAYRO

View Document

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

View Document

01/08/141 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN EMMERSON

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN EMMERSON

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/07/134 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD EMMERSON / 26/06/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VAYRO / 26/06/2012

View Document

19/07/1219 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

19/07/1219 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARD EMMERSON / 26/06/2012

View Document

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

View Document

05/07/115 July 2011 SAIL ADDRESS CREATED

View Document

05/07/115 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/07/115 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VAYRO / 26/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD EMMERSON / 26/06/2010

View Document

06/07/106 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/07/0713 July 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 90 BROWN BUTLER ASPLEY HOUSE 78 WELLINGTON STREET LEEDS LS1 2JT

View Document

14/07/0614 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

24/07/0524 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 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