VANGUARD CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2425 September 2024 | Confirmation statement made on 2024-09-25 with no updates |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-25 with no updates |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-12-31 |
05/05/235 May 2023 | Second filing of Confirmation Statement dated 2022-09-26 |
03/05/233 May 2023 | Cessation of Berkeley Heywood Holdings Limited as a person with significant control on 2022-03-31 |
03/05/233 May 2023 | Notification of The Vanguard Group of Companies Limited as a person with significant control on 2016-04-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
26/09/2226 September 2022 | Notification of Berkeley Heywood Holdings Limited as a person with significant control on 2022-03-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-25 with updates |
26/09/2226 September 2022 | Cessation of The Vanguard Group of Companies Limited as a person with significant control on 2022-03-31 |
27/04/2227 April 2022 | Cessation of William Anthony Hill as a person with significant control on 2022-03-31 |
04/04/224 April 2022 | Termination of appointment of William Anthony Hill as a director on 2022-03-31 |
04/04/224 April 2022 | Termination of appointment of Justine Louise Crowe as a secretary on 2022-03-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-25 with no updates |
30/07/2130 July 2021 | Termination of appointment of Justine Louise Crowe as a director on 2021-07-30 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES |
17/01/2017 January 2020 | DIRECTOR APPOINTED MR NEIL DAVIES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/11/191 November 2019 | DIRECTOR APPOINTED MISS JUSTINE LOUISE CROWE |
25/09/1925 September 2019 | PSC'S CHANGE OF PARTICULARS / THE VANGUARD GROUP OF COMPANIES LIMITED / 06/04/2016 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
31/05/1931 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
16/03/1816 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
23/05/1723 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/10/158 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/01/1529 January 2015 | PREVEXT FROM 31/10/2014 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/10/142 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
07/08/147 August 2014 | APPOINTMENT TERMINATED, DIRECTOR SCOTT CHAMBERS |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/01/1417 January 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
08/07/138 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CHAMBERS / 14/06/2013 |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/04/123 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONES / 02/04/2012 |
28/03/1228 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MISS JUSTINE LOUISE CROWE / 28/03/2012 |
28/03/1228 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HILL / 28/03/2012 |
28/10/1128 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
28/10/1128 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONES / 02/10/2011 |
27/01/1127 January 2011 | DIRECTOR APPOINTED MR CHRISTOPHER JONES |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
04/10/104 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HILL / 02/10/2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CHAMBERS / 02/10/2009 |
05/11/095 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
26/05/0926 May 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
04/12/084 December 2008 | APPOINTMENT TERMINATED DIRECTOR NEIL WOODLAND |
28/10/0828 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL WOODLAND / 01/01/2008 |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/05/0828 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CHAMBERS / 08/05/2008 |
08/04/088 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL WOODLAND / 04/04/2008 |
11/01/0811 January 2008 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | REGISTERED OFFICE CHANGED ON 12/10/07 FROM: FIVEWOOD BARN MONEY LANE, CHADWICH, BROMSGROVE WORCESTERSHIRE B61 0QY |
07/09/077 September 2007 | NEW DIRECTOR APPOINTED |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/08/0714 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/01/0716 January 2007 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | NEW DIRECTOR APPOINTED |
15/06/0615 June 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/01/0610 January 2006 | NEW DIRECTOR APPOINTED |
09/01/069 January 2006 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
05/12/055 December 2005 | DIRECTOR RESIGNED |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/06/0514 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/06/0514 June 2005 | NEW DIRECTOR APPOINTED |
14/06/0514 June 2005 | DIRECTOR RESIGNED |
25/10/0425 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
02/04/042 April 2004 | NEW SECRETARY APPOINTED |
02/04/042 April 2004 | DIRECTOR RESIGNED |
22/10/0322 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | REGISTERED OFFICE CHANGED ON 31/01/03 FROM: C/O MIDLANDS COMPANY SERVICES LTD, 116 LONSDALE HOUSE 52 BLUCHER STREET, BIRMINGHAM WEST MIDLANDS B1 1QU |
22/01/0322 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/11/0220 November 2002 | NEW DIRECTOR APPOINTED |
11/10/0211 October 2002 | SECRETARY RESIGNED |
11/10/0211 October 2002 | DIRECTOR RESIGNED |
02/10/022 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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