VENN SETCHELL LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

26/01/2526 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

28/01/2428 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

28/02/2328 February 2023 Registered office address changed from Unit 2 Greenways Business Park Bellinger Close Chippenham SN15 1BN England to Stourmeade Milton on Stour Gillingham SP8 5PX on 2023-02-28

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

28/10/2128 October 2021 Registered office address changed from Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN England to Unit 2 Greenways Business Park Bellinger Close Chippenham SN15 1BN on 2021-10-28

View Document

26/10/2126 October 2021 Registered office address changed from 65 Copthall Way New Haw Addlestone Surrey KT15 3TU to Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN on 2021-10-26

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM WESSEX HOUSE CHALLEYMEAD BUSINESS PARK MELKSHAM WILTSHIRE SN12 8BU

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MISS JOANNA VENN / 11/04/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/08/1828 August 2018 COMPANY NAME CHANGED PICKLED PANTRY LIMITED CERTIFICATE ISSUED ON 28/08/18

View Document

25/07/1825 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA CLAIRE VENN / 14/07/2017

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM UNIT 4 CHALLEYMEAD BUSINESS PARK MELKSHAM WILTSHIRE SN12 8BU

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/11/1327 November 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/1223 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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