V. G. CUNNINGHAM CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Satisfaction of charge 2 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 3 in full

View Document

24/01/2224 January 2022 Satisfaction of charge NI0498820008 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 1 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 7 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 5 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/06/2025 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 15 BALLYSALLAGH ROAD DROMORE CO DOWN BT25 1PD

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

22/01/1522 January 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0498820008

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR CIARA CUNNINGHAM

View Document

15/06/1215 June 2012 ADOPT ARTICLES 28/05/2012

View Document

05/03/125 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/04/1113 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/05/1020 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/04/1015 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT GABRIEL CUNNINGHAM / 04/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CIARA CUNNINGHAM / 04/03/2010

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 04/03/09 ANNUAL RETURN SHUTTLE

View Document

16/02/0916 February 2009 31/03/08 ANNUAL ACCTS

View Document

05/03/085 March 2008 04/03/08 ANNUAL RETURN SHUTTLE

View Document

03/02/083 February 2008 31/03/07 ANNUAL ACCTS

View Document

23/10/0723 October 2007 04/03/07 ANNUAL RETURN SHUTTLE

View Document

19/10/0719 October 2007 04/03/06 ANNUAL RETURN SHUTTLE

View Document

01/03/071 March 2007 31/03/06 ANNUAL ACCTS

View Document

23/01/0723 January 2007 PARS RE MORTAGE

View Document

07/06/067 June 2006 PARS RE MORTAGE

View Document

06/03/066 March 2006 31/03/05 ANNUAL ACCTS

View Document

27/02/0627 February 2006 PARS RE MORTAGE

View Document

13/04/0513 April 2005 04/03/05 ANNUAL RETURN SHUTTLE

View Document

07/07/047 July 2004 PARS RE MORTAGE

View Document

25/03/0425 March 2004 CHANGE OF DIRS/SEC

View Document

04/03/044 March 2004 ARTICLES

View Document

04/03/044 March 2004 PARS RE DIRS/SIT REG OFF

View Document

04/03/044 March 2004 DECLN COMPLNCE REG NEW CO

View Document

04/03/044 March 2004 MEMORANDUM

View Document


More Company Information