VICTOR BUILDING DEVELOPMENTS LTD

Company Documents

DateDescription
10/03/2510 March 2025 Final Gazette dissolved following liquidation

View Document

10/03/2510 March 2025 Final Gazette dissolved following liquidation

View Document

10/12/2410 December 2024 Return of final meeting in a members' voluntary winding up

View Document

28/12/2328 December 2023 Declaration of solvency

View Document

28/12/2328 December 2023 Appointment of a voluntary liquidator

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Registered office address changed from 4, the Barford Exchange Wellesbourne Road Barford Warwick Warwickshire CV35 8AQ United Kingdom to Azzurri House Walsall Business Park, Walsall Road Walsall West Midlands WS9 0RB on 2023-12-28

View Document

21/08/2321 August 2023 Micro company accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Previous accounting period extended from 2023-03-31 to 2023-07-31

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

04/02/224 February 2022 Director's details changed for Ms Katharine Jane Mcmaster on 2022-02-04

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MS KATHARINE JANE MCMASTER / 21/01/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MS KATHARINE JANE MCMASTER / 21/01/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE JANE MCMASTER / 21/01/2020

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE JANE MCMASTER / 15/10/2019

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHARINE JANE MCMASTER

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

27/02/1827 February 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR LEIGH WILSON

View Document

20/01/1720 January 2017 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