VICTOR DE BANKE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Appointment of Miss Emma Suzanne Liptrott as a director on 2024-05-01

View Document

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

View Accounts

15/08/2315 August 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/12/2212 December 2022 Termination of appointment of Sarah Frances Rose Alcock as a director on 2022-12-12

View Document

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

View Accounts

07/02/227 February 2022 Appointment of Mrs Caroline Collins as a director on 2022-02-07

View Document

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

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

14/01/2114 January 2021 COMPANY NAME CHANGED VICTOR DE BANKE LEATHER CARE AND LACES LTD CERTIFICATE ISSUED ON 14/01/21

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MISS SARAH FRANCES ROSE ALCOCK

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

04/03/204 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 103 SHOE STRING HOUSE BATH STREET MARKET HARBOROUGH LEICESTERSHIRE LE16 9EJ ENGLAND

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

09/01/199 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

27/11/1727 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/11/1727 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/11/1727 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

13/03/1713 March 2017 07/03/17 STATEMENT OF CAPITAL GBP 1002

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

13/02/1713 February 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

13/02/1713 February 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE COLLINS

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

02/06/162 June 2016 CURRSHO FROM 30/11/2016 TO 31/07/2016

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 6 CIRRUS PARK LOWER FARM ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6UR

View Document

16/02/1616 February 2016 COMPANY NAME CHANGED VICTOR DE BANKE - EVERYTHING EXCEPT THE SHOES LTD CERTIFICATE ISSUED ON 16/02/16

View Document

15/02/1615 February 2016 COMPANY NAME CHANGED VICTOR DE BANKE (NORTHAMPTON) LIMITED CERTIFICATE ISSUED ON 15/02/16

View Document

15/02/1615 February 2016 SECRETARY APPOINTED MR DAVID ANDREW COLLINS

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, SECRETARY IAN WILLIAMS

View Document

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MRS CAROLINE COLLINS

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/09/148 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/09/135 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/09/1112 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/09/1014 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/06/1021 June 2010 SECRETARY APPOINTED MR IAN ROBERT WILLIAMS

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY RODERICK MACDONALD

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/09/0710 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0710 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 6 CIRRUS PARK LOWER FARM ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6UR

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 2 SEMILONG ROAD NORTHAMPTON NORTHAMPTONSHIRE NN2 6BQ

View Document

10/09/0710 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/11/02

View Document

23/05/0223 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: ELGIN HOUSE BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AU

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 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