VEXCOLT HOLDINGS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

30/04/2530 April 2025 Director's details changed for Ms Susan Tracy Wolfe on 2025-04-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN PETER DE BOER / 09/07/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN PETER DE BOER / 09/07/2020

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 DIRECTOR APPOINTED MS SUSAN TRACY WOLFE

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

21/11/1821 November 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR HENDRIK BIJL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

20/12/1720 December 2017 31/12/16 UNAUDITED ABRIDGED

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY LINDA KEAL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/07/1620 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRIK RENNARDUS BIJL / 01/01/2016

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR HENRIK RENNARDUS BIJL

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM THE SIDINGS REDLAKE TRADING ESTATE IVYBRIDGE DEVON PL21 0EZ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR JANE STEWART

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/11/1223 November 2012 SECRETARY APPOINTED MRS LINDA RUTH KEAL

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN SCOTT

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/08/1213 August 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

11/08/1211 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN GEOFFREY SCOTT / 10/08/2012

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR SHAWN WINN

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED SHAWN WINN

View Document

05/07/115 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/07/1012 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN PETER DE BOER / 01/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0914 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM THE SIDINGS REDLAKE TRADING ESTATE IVYBRIDGE DEVON PL21 0EZ

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/08/0827 August 2008 RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR SEAMUS DEVLIN

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: PL21 0EZ

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0323 June 2003 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: GLOBAL HOUSE GLOBAL COURT PINHOE EXETER DEVON EX4 8TQ

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/029 August 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: WATERSIDE HALFWAY BRIDGE PETWORTH WEST SUSSEX GU28 9BP

View Document

23/08/0123 August 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: UNIT 49 WOOLMER WAY WOOLMER TRADING ESTATE BORDON HAMPSHIRE GU35 9QE

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/08/0010 August 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/994 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/994 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9913 August 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/09/9712 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9713 August 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 SECRETARY RESIGNED

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/07/9614 July 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/07/9418 July 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/949 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/949 May 1994 REGISTERED OFFICE CHANGED ON 09/05/94 FROM: UNIT 1,BORDON MOTORS IND. ESTATE HIGH STREET BORDON,HANTS, GU35 0AW

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/08/9318 August 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/07/9221 July 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/08/9129 August 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 DIRECTOR RESIGNED

View Document

02/01/912 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

30/10/9030 October 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

15/09/8915 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/898 June 1989 REGISTERED OFFICE CHANGED ON 08/06/89 FROM: 133/139 VICTORIA ROAD ALERSHOT HAMPSHIRE GU11 1JW

View Document

20/01/8920 January 1989 DIRECTOR RESIGNED

View Document

15/12/8815 December 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/03/882 March 1988 NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988 REGISTERED OFFICE CHANGED ON 13/02/88 FROM: 112 CITY RD LONDON EC1V 2NE

View Document

13/02/8813 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 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