VAUGHAN & BLYTH (CONSTRUCTION) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Registration of charge 037114650012, created on 2025-05-09

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

09/01/259 January 2025 Director's details changed for Mr Stephen James Laver on 2024-10-07

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/08/245 August 2024 Registration of charge 037114650011, created on 2024-07-19

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

08/02/248 February 2024 Director's details changed for Mr Stephen James Laver on 2024-02-01

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

18/10/2318 October 2023 Withdrawal of the directors' register information from the public register

View Document

18/10/2318 October 2023 Withdrawal of the directors' residential address register information from the public register

View Document

18/10/2318 October 2023 Director's details changed for Mr Stephen James Laver on 2023-10-18

View Document

18/10/2318 October 2023 Withdrawal of the secretaries register information from the public register

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/04/2319 April 2023 Satisfaction of charge 037114650010 in full

View Document

23/02/2323 February 2023 Change of details for Mr Adrian Charles Sainty as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Mr Adrian Charles Sainty on 2023-02-23

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

04/10/224 October 2022 Satisfaction of charge 037114650009 in full

View Document

04/10/224 October 2022 Satisfaction of charge 037114650005 in full

View Document

04/10/224 October 2022 Satisfaction of charge 037114650006 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

02/11/212 November 2021 Cancellation of shares. Statement of capital on 2021-08-31

View Document

02/11/212 November 2021 Purchase of own shares.

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/01/2111 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037114650009

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037114650007

View Document

12/02/2012 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037114650008

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/10/1831 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037114650007

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/02/1813 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/02/2018

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN CHARLES SAINTY

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

23/10/1723 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/09/1722 September 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/09/1722 September 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037114650005

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037114650006

View Document

12/02/1512 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/05/1414 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/02/1414 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/09/1326 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037114650004

View Document

22/02/1322 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/11/128 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

16/02/1216 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

17/02/1117 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANDREW BAIN / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES LAVER / 11/02/2010

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY BLOOMFIELD / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY BLOOMFIELD / 16/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES SAINTY / 16/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES LAVER / 16/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANDREW BAIN / 16/11/2009

View Document

07/11/097 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

30/07/0930 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/02/0913 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 OFF MARKET PURCHASE 24/08/06

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0215 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

03/03/003 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/05/00

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9918 February 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 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