VANE PERCY & ROBERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewDirector's details changed for Mrs Sarah Jane Roberts on 2025-07-06

View Document

11/07/2511 July 2025 NewChange of details for Mr Simon John Vane Percy as a person with significant control on 2025-07-07

View Document

11/07/2511 July 2025 NewChange of details for Mr Simon John Vane Percy as a person with significant control on 2025-07-07

View Document

11/07/2511 July 2025 NewNotification of Sarah Jane Over as a person with significant control on 2025-07-07

View Document

11/07/2511 July 2025 NewDirector's details changed for Mrs Sarah Jane Roberts on 2025-07-06

View Document

11/07/2511 July 2025 NewRegistered 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

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-28

View Document

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

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-03-28

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-03-29

View Document

04/04/234 April 2023 Director's details changed for Mr Simon Vane Percy on 2023-04-04

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

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

View Accounts

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

View Document

14/01/2014 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

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

View Accounts

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST WEST SUSSEX RH14 9SG

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

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

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 31/03/14 STATEMENT OF CAPITAL GBP 10

View Document

07/05/157 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/05/1415 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

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

View Accounts

03/03/143 March 2014 DIRECTOR APPOINTED MRS SARAH JANE ROBERTS

View Document

03/03/143 March 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/05/132 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/05/128 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/05/1124 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM THE BASE DAUX ROAD BILLINGSHURST WEST SUSSEX RH14 9SJ UNITED KINGDOM

View Document

30/04/1030 April 2010 COMPANY NAME CHANGED VAN PERCY & ROBERTS LIMITED CERTIFICATE ISSUED ON 30/04/10

View Document

19/04/1019 April 2010 CHANGE OF NAME 09/04/2010

View Document

06/04/106 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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