VB LEWIS BUILDING DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-10 with no updates |
25/02/2525 February 2025 | Micro company accounts made up to 2024-04-30 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/01/249 January 2024 | Micro company accounts made up to 2023-04-30 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/01/2316 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/01/207 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
01/11/171 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
13/06/1613 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
10/06/1510 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
10/06/1410 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
10/06/1310 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
11/06/1211 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
10/06/1110 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR BARRY LEWIS / 10/06/2010 |
10/06/1010 June 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
18/08/0918 August 2009 | APPOINTMENT TERMINATED SECRETARY EDWARD LEWIS |
10/06/0910 June 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
11/06/0711 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/06/0711 June 2007 | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
01/07/051 July 2005 | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | NEW SECRETARY APPOINTED |
01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
09/09/049 September 2004 | SECRETARY RESIGNED |
02/06/042 June 2004 | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
01/06/041 June 2004 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: OLD BANK HOUSE MARKET CROSS STURMINSTER NEWTON DORSET DT10 1AN |
23/06/0323 June 2003 | REGISTERED OFFICE CHANGED ON 23/06/03 FROM: SIMON JOHN CHRISTOPHER CHARTER THE OLD BANK HOUSE STURMINSTER NEWTON DORSET DT10 1AN |
23/06/0323 June 2003 | NEW DIRECTOR APPOINTED |
23/06/0323 June 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04 |
23/06/0323 June 2003 | NEW SECRETARY APPOINTED |
11/06/0311 June 2003 | SECRETARY RESIGNED |
11/06/0311 June 2003 | DIRECTOR RESIGNED |
10/06/0310 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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