VENOR RESOURCING LIMITED

Company Documents

DateDescription
21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN CROWE

View Document

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

View Accounts

12/04/1712 April 2017 DISS40 (DISS40(SOAD))

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/01/1730 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

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH DENYER

View Document

29/02/1629 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY JAMES HOLDGATE

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM
NETWORK HOUSE THIRD AVENUE
GLOBE PARK
MARLOW
BUCKINGHAMSHIRE
SL7 1LY

View Document

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

View Accounts

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 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

22/01/1422 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/01/1324 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/01/1224 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

22/02/1122 February 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR GAVIN ROGER CROWE

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR KEITH DENYER

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MRS SUSANNE DENYER

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC WOOLLARD-WHITE

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VINCENT

View Document

26/01/1126 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN CULLINANE

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR ERIC RICHARD WOOLLARD-WHITE

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUFFIELD

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK VINCENT / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CULLINANE / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN DUFFIELD / 01/10/2009

View Document

17/03/1017 March 2010 SECRETARY APPOINTED MR JAMES EDWARD PETER HOLDGATE

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN VINCENT

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM NETWORK HOUSE GLOBE PARK MARLOW BUCKS SL7 1LY

View Document

17/03/1017 March 2010 CURREXT FROM 31/01/2010 TO 30/04/2010

View Document

17/03/1017 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID JONES / 01/10/2009

View Document

27/01/1027 January 2010 30/07/09 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MARTIN CULLINANE

View Document

27/01/1027 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED WILLIAM JOHN DUFFIELD

View Document

19/01/0919 January 2009 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