VENESS BROWNING ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-30 with no updates |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-05-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
17/11/2217 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/01/2125 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
02/12/192 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
25/01/1925 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
14/05/1814 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES VENESS / 05/01/2018 |
14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM RICHMOND HOUSE 38 HIGH STREET HURSTPIERPOINT HASSOCKS BN6 9RG ENGLAND |
14/05/1814 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT BROWNING |
19/01/1819 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054017520002 |
08/01/188 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054017520001 |
08/01/188 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR VENESS / 08/01/2018 |
08/01/188 January 2018 | DIRECTOR APPOINTED MR SCOTT ANTHONY BROWNING |
22/12/1722 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | PREVEXT FROM 31/03/2017 TO 31/05/2017 |
01/09/171 September 2017 | COMPANY NAME CHANGED VENESS BROWING ENTERPRISES LIMITED CERTIFICATE ISSUED ON 01/09/17 |
22/08/1722 August 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/08/1722 August 2017 | COMPANY NAME CHANGED CALICO UK 2006 LTD. CERTIFICATE ISSUED ON 22/08/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
16/01/1716 January 2017 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM SUSSEX HOUSE 23 CUCKFIELD ROAD HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9RW |
27/05/1627 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | APPOINTMENT TERMINATED, SECRETARY DAWN BENSON |
16/04/1416 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/08/1319 August 2013 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM SUSSEX HOUSE 23 CUCKFIELD ROAD HURSTPIERPOINT WEST SUSSEX RH6 9RW |
08/04/138 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
08/04/138 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN TRACY BENSON / 08/02/2013 |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1115 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/09/1014 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/09/1014 September 2010 | COMPANY NAME CHANGED CALICO PRINT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/09/10 |
07/06/107 June 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR VENESS / 23/03/2010 |
25/07/0925 July 2009 | 31/03/09 TOTAL EXEMPTION FULL |
07/05/097 May 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR VENESS / 14/07/2008 |
05/06/085 June 2008 | 31/03/08 TOTAL EXEMPTION FULL |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/08/0720 August 2007 | NEW SECRETARY APPOINTED |
20/08/0720 August 2007 | SECRETARY RESIGNED |
01/05/071 May 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | NEW SECRETARY APPOINTED |
15/08/0615 August 2006 | DIRECTOR RESIGNED |
15/08/0615 August 2006 | SECRETARY RESIGNED |
15/08/0615 August 2006 | REGISTERED OFFICE CHANGED ON 15/08/06 FROM: SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU |
05/07/065 July 2006 | £ NC 100000/105000 31/05 |
06/06/066 June 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | NEW DIRECTOR APPOINTED |
28/04/0628 April 2006 | DIRECTOR RESIGNED |
28/04/0628 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
28/04/0628 April 2006 | NEW DIRECTOR APPOINTED |
29/03/0629 March 2006 | COMPANY NAME CHANGED CJAYS IMPORTS LIMITED CERTIFICATE ISSUED ON 29/03/06 |
28/03/0628 March 2006 | DIRECTOR RESIGNED |
28/03/0628 March 2006 | DIRECTOR RESIGNED |
03/10/053 October 2005 | NEW DIRECTOR APPOINTED |
03/10/053 October 2005 | NEW DIRECTOR APPOINTED |
24/05/0524 May 2005 | COMPANY NAME CHANGED C JAYS IMPORTS LIMITED CERTIFICATE ISSUED ON 24/05/05 |
23/03/0523 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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