VERDEGO TIMBER FRAMES LTD

Company Documents

DateDescription
07/08/257 August 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

26/06/2526 June 2025 NewRegistered office address changed from Stephen House 23a Bargates Christchurch Dorset BH23 1QD United Kingdom to St Ann's Manor 6-8 st. Ann Street Salisbury Wiltshire SP1 2DN on 2025-06-26

View Document

19/06/2519 June 2025 NewStatement of affairs

View Document

19/06/2519 June 2025 NewResolutions

View Document

19/06/2519 June 2025 NewAppointment of a voluntary liquidator

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/04/2514 April 2025 Termination of appointment of Derek Geoffrey Ralph as a director on 2025-01-31

View Document

16/01/2516 January 2025 Termination of appointment of Luke William Kierman as a director on 2024-12-05

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/06/2423 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Current accounting period shortened from 2023-03-27 to 2023-03-26

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-28 with updates

View Document

27/04/2327 April 2023 Director's details changed for Mr Luke William Kierman on 2023-03-01

View Document

27/04/2327 April 2023 Director's details changed for Mr David Ian Vaughan Craddock on 2023-03-01

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Current accounting period shortened from 2022-03-29 to 2022-03-28

View Document

30/01/2330 January 2023 Certificate of change of name

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

24/02/2224 February 2022 Registered office address changed from 406 Heritage Way Priddy's Hard Gosport Hampshire PO12 4WF England to Stephen House 23a Bargates Christchurch Dorset BH23 1QD on 2022-02-24

View Document

15/02/2215 February 2022 Registered office address changed from Unit 11 Oaklands Business Centre 64-68 Elm Grove Worthing West Sussex BN11 5LH England to 406 Heritage Way Priddy's Hard Gosport Hampshire PO12 4WF on 2022-02-15

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-03-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-03-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WILLIAM KIERAN / 15/07/2016

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR LUKE WILLIAM KIERAN

View Document

29/03/1629 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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