VILLAGATE BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM
THE GRANGE MARKET SQUARE
WESTERHAM
KENT
TN16 1HB
ENGLAND

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM
WINTERTON HOUSE HIGH STREET
WESTERHAM
KENT
TN16 1AJ
UNITED KINGDOM

View Document

23/07/1423 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 SECRETARY'S CHANGE OF PARTICULARS / SHARMAINE JULIA HALL / 10/05/2012

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM RIVERSIDE HOUSE, 101,HIGH STREET, WESTERHAM, KENT. TN16 1RQ

View Document

21/07/1121 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/08/102 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0228 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/08/9825 August 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/973 September 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/10/955 October 1995 SECRETARY RESIGNED

View Document

05/10/955 October 1995 NEW SECRETARY APPOINTED

View Document

10/08/9510 August 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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 documents registered before 1 January 1995

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/08/9419 August 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/08/9219 August 1992 RETURN MADE UP TO 20/07/92; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/11/9015 November 1990 NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9029 August 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/04/8914 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/03/8922 March 1989 ALTER MEM AND ARTS 070289

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM: G OFFICE CHANGED 22/03/89 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

22/03/8922 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 ALTER MEM AND ARTS 070289

View Document

06/03/896 March 1989 COMPANY NAME CHANGED HARTMAIN LIMITED CERTIFICATE ISSUED ON 07/03/89

View Document

02/02/892 February 1989 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