VANSON BOURNE LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

03/10/243 October 2024 Director's details changed for Mr Kevin Stuart Withnall on 2024-10-02

View Document

03/10/243 October 2024 Change of details for Mr Kevin Stuart Withnall as a person with significant control on 2024-10-02

View Document

03/10/243 October 2024 Director's details changed for Mr Kevin Stuart Withnall on 2024-10-02

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Director's details changed for Mr Kevin Stuart Withnall on 2023-02-21

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

21/02/2321 February 2023 Change of details for Mr Kevin Stuart Withnall as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Mr Kevin Stuart Withnall on 2023-02-21

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2023-01-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Registered office address changed from 26 Appleton Road Cumnor Oxford Oxon OX2 9QH to The Courtyard London Road Newbury Berkshire RG14 1AX on 2022-04-04

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-02-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Appointment of Mr Neil Thorington as a director on 2021-08-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1417 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 23/06/14 STATEMENT OF CAPITAL GBP 100

View Document

03/07/143 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM OPIE / 20/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STUART WITHNALL / 20/08/2010

View Document

10/08/1010 August 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

23/06/1023 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM CONSTRUCTION HOUSE WINCHESTER ROAD BURGHCLERE NEWBURY HAMPSHIRE RG20 9EQ UNITED KINGDOM

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 25 LIBERTY HOUSE NEW GREENHAM PARK NEWBURY BERKSHIRE RG19 6HW

View Document

20/08/0920 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/09/075 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 28 LIBERTY HOUSE NEW GREENHAM PARK NEWBURY BERKSHIRE RG19 6HW

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 40 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1HU

View Document

09/10/009 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ALTER ARTICLES 18/04/00

View Document

18/05/0018 May 2000 NC INC ALREADY ADJUSTED 18/04/00

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: CCROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 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