VANE PERCY & ROBERTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Director's details changed for Mrs Sarah Jane Roberts on 2025-07-06 |
11/07/2511 July 2025 New | Change of details for Mr Simon John Vane Percy as a person with significant control on 2025-07-07 |
11/07/2511 July 2025 New | Change of details for Mr Simon John Vane Percy as a person with significant control on 2025-07-07 |
11/07/2511 July 2025 New | Notification of Sarah Jane Over as a person with significant control on 2025-07-07 |
11/07/2511 July 2025 New | Director's details changed for Mrs Sarah Jane Roberts on 2025-07-06 |
11/07/2511 July 2025 New | Registered office address changed from Black Robins Farm Grants Lane Edenbridge Kent TN8 6QP England to Swaynesland Swaynesland Road Edenbridge Kent TN8 6QX on 2025-07-11 |
13/05/2513 May 2025 | Confirmation statement made on 2025-04-06 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-28 |
07/05/247 May 2024 | Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Redhill RH1 4HW England to Black Robins Farm Grants Lane Edenbridge Kent TN8 6QP on 2024-05-07 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
28/03/2428 March 2024 | Annual accounts for year ending 28 Mar 2024 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-03-28 |
27/12/2327 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | Confirmation statement made on 2023-04-06 with no updates |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
19/04/2319 April 2023 | Total exemption full accounts made up to 2022-03-29 |
04/04/234 April 2023 | Director's details changed for Mr Simon Vane Percy on 2023-04-04 |
28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
23/12/2223 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-06 with no updates |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
23/12/2123 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
01/03/211 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | REGISTERED OFFICE CHANGED ON 20/01/2020 FROM OFFICE FF10 BROOKLANDS HOUSE 58 MARLBOROUGH ROAD LANCING WEST SUSSEX BN15 8AF ENGLAND |
14/01/2014 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
13/07/1913 July 2019 | DISS40 (DISS40(SOAD)) |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
09/07/199 July 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/01/195 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST WEST SUSSEX RH14 9SG |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/11/152 November 2015 | 31/03/14 STATEMENT OF CAPITAL GBP 10 |
07/05/157 May 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
03/12/143 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
15/05/1415 May 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | DIRECTOR APPOINTED MRS SARAH JANE ROBERTS |
03/03/143 March 2014 | CURRSHO FROM 30/04/2014 TO 31/03/2014 |
27/01/1427 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
02/05/132 May 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
07/01/137 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
08/05/128 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
19/12/1119 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
24/05/1124 May 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
23/05/1123 May 2011 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM THE BASE DAUX ROAD BILLINGSHURST WEST SUSSEX RH14 9SJ UNITED KINGDOM |
30/04/1030 April 2010 | COMPANY NAME CHANGED VAN PERCY & ROBERTS LIMITED CERTIFICATE ISSUED ON 30/04/10 |
19/04/1019 April 2010 | CHANGE OF NAME 09/04/2010 |
06/04/106 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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