VANS FOR BANDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/02/211 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/04/1827 April 2018 26/12/17 STATEMENT OF CAPITAL GBP 1676.00

View Document

27/04/1827 April 2018 27/12/17 STATEMENT OF CAPITAL GBP 1676.00

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 SUB-DIVISION 26/12/17

View Document

09/01/189 January 2018 26/12/2017

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR EDWARD JOHN ALEXANDER THOMSON

View Document

03/01/183 January 2018 CESSATION OF BERENICE MARY ANDERSON AS A PSC

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR TARRANT DUNCAN ANDERSON / 27/12/2017

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JOHN ALEXANDER THOMSON

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / TARRANT DUNCAN ANDERSON / 27/03/2017

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERENICE MARY ANDERSON

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARRANT DUNCAN ANDERSON

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR TARRANT DUNCAN ANDERSON / 27/03/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/07/166 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / TARRANT DUNCAN ANDERSON / 20/06/2013

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERENICE MARY ANDERSON / 09/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY BERENICE ANDERSON

View Document

03/04/123 April 2012 23/03/12 STATEMENT OF CAPITAL GBP 1100

View Document

03/04/123 April 2012 ADOPT ARTICLES 23/03/2012

View Document

03/04/123 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MRS BERENICE MARY ANDERSON

View Document

14/07/1114 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TARRANT DUNCAN ANDERSON / 14/07/2011

View Document

16/09/1016 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/08/1017 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARRANT DUNCAN ANDERSON / 16/08/2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BERENICE MARY ANDERSON / 16/08/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 SECRETARY'S CHANGE OF PARTICULARS / BERENICE ANDERSON / 30/09/2008

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / TARRANT ANDERSON / 30/09/2008

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 42 WOODSTOCK ROAD EAST BEGBROKE KIDLINGTON OXFORDSHIRE OX5 1RG UNITED KINGDOM

View Document

22/09/0822 September 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM ASTRAL HOUSE, GRANVILLE WAY BICESTER OXFORDSHIRE OX26 4JT

View Document

23/06/0823 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 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