VICKERY BUILDING & RENOVATIONS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/07/2427 July 2024 Confirmation statement made on 2024-07-27 with updates

View Document

09/03/249 March 2024 Change of details for Mrs Larriane Vickery as a person with significant control on 2024-03-09

View Document

09/03/249 March 2024 Change of details for Mr Thomas Vickery as a person with significant control on 2024-03-09

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/11/2122 November 2021 Registered office address changed from 46 Duncroft Avenue Coventry CV6 2BW England to Hawksfield West End Corner Wrentham Beccles NR34 7NF on 2021-11-22

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS VICKERY / 19/06/2020

View Document

23/06/2023 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LARRAINE VICKERY / 19/06/2020

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS VICKERY / 19/06/2020

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MRS LARRIANE VICKERY / 19/06/2020

View Document

23/06/2023 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LARRAINE VICKERY / 19/06/2020

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

03/03/183 March 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS VICKERY / 03/03/2018

View Document

03/03/183 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS VICKERY / 03/03/2018

View Document

03/03/183 March 2018 PSC'S CHANGE OF PARTICULARS / MRS LARRIANE VICKERY / 03/03/2018

View Document

03/03/183 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LARRAINE VICKERY / 03/03/2018

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 2 BEECH ROAD RADFORD COVENTRY CV6 1NZ

View Document

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/09/1510 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 171 HAWKES MILL LANE ALLESLEY COVENTRY CV5 9FP UNITED KINGDOM

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/08/1230 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LARRAINE VICKERY / 22/07/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS VICKERY / 22/07/2010

View Document

19/10/1019 October 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

27/07/0927 July 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