VANBURGH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

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

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

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

View Accounts

24/03/2324 March 2023 Appointment of Miss Nadia Mahan as a director on 2023-01-20

View Document

24/03/2324 March 2023 Cessation of Thomas Mahan as a person with significant control on 2023-01-20

View Document

24/03/2324 March 2023 Notification of Nadia Mahan as a person with significant control on 2023-01-20

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

22/09/2222 September 2022 Registered office address changed from 3 Low Flatts Road Chester Le Street Co Durham DH3 4AL England to 41 Station Road Penshaw Houghton Le Spring Tyne and Wear DH4 7PS on 2022-09-22

View Document

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

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM C/O REDROSE MANUFACTURING LIMITED UNIT 21A/B CHERRY WAY DUBMIRE INDUSTRIAL ESTATE FENCE HOUSES CO DURHAM DH4 5RJ ENGLAND

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 32 PORTLAND TERRACE JESMOND NEWCASTLE UPON TYNE ENGLAND NE2 1QP

View Document

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

View Accounts

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/11/1526 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/11/121 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/11/113 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MAHAN / 31/10/2011

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/11/094 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 27 PORTLAND TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1QP

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MAHAN / 03/11/2009

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MAHAN / 01/09/2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/11/0310 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/12/029 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/11/007 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/03/999 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/12/942 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM: ALLIANCE HOUSE HOOD STREET NEWCSTLE UPON TYNE NE1 6LJ.

View Document

22/11/9422 November 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 NEW SECRETARY APPOINTED

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9126 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/05/9121 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/03/915 March 1991 REGISTERED OFFICE CHANGED ON 05/03/91 FROM: KINGSWAY NORTH TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0EE

View Document

07/06/907 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/903 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/903 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 EXEMPTION FROM APPOINTING AUDITORS 09/04/90

View Document

10/02/9010 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/898 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8927 October 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 EXEMPTION FROM APPOINTING AUDITORS 250989

View Document

18/10/8918 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

18/10/8918 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/03/892 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/892 March 1989 ALTER MEM AND ARTS 300189

View Document

02/03/892 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/8714 October 1987 COMPANY NAME CHANGED CHAINMAXI LIMITED CERTIFICATE ISSUED ON 15/10/87

View Document

07/09/877 September 1987 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