VINCENT TERRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Micro company accounts made up to 2024-10-31

View Document

28/07/2528 July 2025 Appointment of Mrs Angela Kim Terry as a director on 2025-07-15

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/07/248 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Notification of Angela Terry as a person with significant control on 2023-10-13

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/02/2320 February 2023 Registered office address changed from 2 Plas Pentre Craigllwyn Oswestry SY10 9BJ England to The Arlo Grange Road Tiptree Colchester CO5 0UH on 2023-02-20

View Document

20/02/2320 February 2023 Registered office address changed from The Arlo Grange Road Tiptree Colchester CO5 0UH England to The Arlo Grange Road Tiptree Colchester Essex CO5 0UH on 2023-02-20

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/10/2230 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/03/2019 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

13/06/1913 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

25/04/1825 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/12/1530 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/02/1422 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056017780002

View Document

13/01/1413 January 2014 Annual return made up to 24 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056017780001

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/01/1318 January 2013 Annual return made up to 24 October 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/12/1112 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT PAUL TERRY / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

24/10/0524 October 2005 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