V.B. INVESTMENTS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

11/06/2411 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Change of details for Ringway Group Db Pension Scheme Trustee Limited as a person with significant control on 2023-12-20

View Document

24/10/2324 October 2023 Notification of Ringway Group Db Pension Scheme Trustee Limited as a person with significant control on 2023-10-19

View Document

24/10/2324 October 2023 Cessation of Vinci Pensions Limited as a person with significant control on 2023-10-19

View Document

19/07/2319 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

22/07/2122 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR RORY JOHN MURPHY

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRENNAN

View Document

10/06/1910 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE BONNET

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER CARL BRENNAN

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

21/06/1821 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PIERRE BONNET / 19/05/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

12/06/1712 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1614 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PIERRE BONNET / 05/02/2016

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SNOW

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR IAN DAVID HUDSON

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR JEAN-PIERRE PIERRE BONNET

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FINCH

View Document

16/07/1516 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY SNOW / 12/01/2015

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDER COMBA

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROPER

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH PICKARD

View Document

04/01/144 January 2014 DIRECTOR APPOINTED MR WILLIAM HENRY SNOW

View Document

10/07/1310 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/07/1213 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BOWLER

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED KEITH WILLIAM PICKARD

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR ANTHONY CHARLES ROPER

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 28/04/11 STATEMENT OF CAPITAL GBP 4000

View Document

25/05/1125 May 2011 28/04/11 STATEMENT OF CAPITAL GBP 5000

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/08/102 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BOWLER / 04/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FINCH / 12/01/2010

View Document

25/07/0925 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT STYLES

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FINCH / 18/09/2008

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR APPOINTED ROBERT JAMES STYLES

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY DAVID BOWLER

View Document

11/03/0811 March 2008 SECRETARY APPOINTED ALEXANDER MICHAEL COMBA

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED DAVID JOHN FINCH

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS; AMEND

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/049 November 2004 NC INC ALREADY ADJUSTED 01/10/04

View Document

09/11/049 November 2004 £ NC 1000/10000 01/10/

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/043 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

07/11/037 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/09/0324 September 2003 COMPANY NAME CHANGED TOTALWASTED LIMITED CERTIFICATE ISSUED ON 24/09/03

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information