VANDENBERG E-DEVELOPMENT LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/05/2410 May 2024 Registered office address changed from C/O Freedom Accountancy Ltd 1, the Junction Charles Street, Horbury Wakefield West Yorkshire WF4 5FH England to Alison Dene Treswell Road Rampton Retford DN22 0HX on 2024-05-10

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

04/09/234 September 2023 Registered office address changed from 1 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR to C/O Freedom Accountancy Ltd 1, the Junction Charles Street, Horbury Wakefield West Yorkshire WF4 5FH on 2023-09-04

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

04/03/224 March 2022 Director's details changed for Mr Graham Rex Isaacs on 2022-03-04

View Document

04/03/224 March 2022 Change of details for Mr Graham Rex Isaacs as a person with significant control on 2022-03-04

View Document

25/11/2125 November 2021 Director's details changed for Mr Graham Rex Isaacs on 2021-11-24

View Document

25/11/2125 November 2021 Change of details for Mr Graham Rex Isaacs as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/06/2030 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM REX ISAACS / 01/12/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM REX ISAACS / 08/04/2015

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/11/1226 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 125 PAINTHORPE LANE CRIGGLESTONE WAKEFIELD WEST YORKSHIRE WF4 3HE UNITED KINGDOM

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

20/07/1220 July 2012 Annual return made up to 9 October 2011 with full list of shareholders

View Document

01/12/111 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

12/01/1112 January 2011 Annual return made up to 9 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM REX ISAACS / 01/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 3 MOORSIDE CRESCENT HALL GREEN WAKEFIELD WEST YORKSHIRE WF4 3LH

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 125 PAINTHORPE LANE CRIGGLESTONE WAKEFIELD WEST YORKSHIRE WF4 3HE UK

View Document

09/10/089 October 2008 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