V. G. CUNNINGHAM CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
12/10/2312 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Satisfaction of charge 2 in full |
24/01/2224 January 2022 | Satisfaction of charge 3 in full |
24/01/2224 January 2022 | Satisfaction of charge NI0498820008 in full |
24/01/2224 January 2022 | Satisfaction of charge 1 in full |
24/01/2224 January 2022 | Satisfaction of charge 7 in full |
24/01/2224 January 2022 | Satisfaction of charge 5 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/06/2025 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
14/11/1914 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
17/10/1817 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
13/03/1713 March 2017 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 15 BALLYSALLAGH ROAD DROMORE CO DOWN BT25 1PD |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
28/01/1628 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
28/01/1628 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
22/01/1522 January 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/04/1411 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI0498820008 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/06/1225 June 2012 | APPOINTMENT TERMINATED, DIRECTOR CIARA CUNNINGHAM |
15/06/1215 June 2012 | ADOPT ARTICLES 28/05/2012 |
05/03/125 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/08/115 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
13/04/1113 April 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/06/1022 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
20/05/1020 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
15/04/1015 April 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT GABRIEL CUNNINGHAM / 04/03/2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CIARA CUNNINGHAM / 04/03/2010 |
24/01/1024 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | 04/03/09 ANNUAL RETURN SHUTTLE |
16/02/0916 February 2009 | 31/03/08 ANNUAL ACCTS |
05/03/085 March 2008 | 04/03/08 ANNUAL RETURN SHUTTLE |
03/02/083 February 2008 | 31/03/07 ANNUAL ACCTS |
23/10/0723 October 2007 | 04/03/07 ANNUAL RETURN SHUTTLE |
19/10/0719 October 2007 | 04/03/06 ANNUAL RETURN SHUTTLE |
01/03/071 March 2007 | 31/03/06 ANNUAL ACCTS |
23/01/0723 January 2007 | PARS RE MORTAGE |
07/06/067 June 2006 | PARS RE MORTAGE |
06/03/066 March 2006 | 31/03/05 ANNUAL ACCTS |
27/02/0627 February 2006 | PARS RE MORTAGE |
13/04/0513 April 2005 | 04/03/05 ANNUAL RETURN SHUTTLE |
07/07/047 July 2004 | PARS RE MORTAGE |
25/03/0425 March 2004 | CHANGE OF DIRS/SEC |
04/03/044 March 2004 | ARTICLES |
04/03/044 March 2004 | PARS RE DIRS/SIT REG OFF |
04/03/044 March 2004 | DECLN COMPLNCE REG NEW CO |
04/03/044 March 2004 | MEMORANDUM |
More Company Information
Recently Viewed
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