VIRGINIA WATER COMMUNITY PARTNERED LIBRARY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewDirector's details changed for Mrs Valarie Pike on 2025-06-06

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

28/08/2428 August 2024 Director's details changed for Mrs Rosalinda Chiong Taylor on 2024-08-28

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-01-31

View Document

23/04/2423 April 2024 Appointment of Mrs Rosalinda Chiong Taylor as a director on 2024-04-13

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

05/02/245 February 2024 Termination of appointment of Melville George Few as a director on 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/12/2314 December 2023 Termination of appointment of Clare Louise Dimitriou as a director on 2023-12-14

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Appointment of Mr Jonathan Roger Hulley as a director on 2023-01-21

View Document

24/01/2324 January 2023 Appointment of Mrs Valarie Pike as a director on 2023-01-21

View Document

28/11/2228 November 2022 Appointment of Mrs Clare Louise Dimitriou as a director on 2022-11-27

View Document

28/11/2228 November 2022 Appointment of Mr Melville George Few as a director on 2022-11-27

View Document

02/10/222 October 2022 Termination of appointment of Elizabeth Anne Hopkins as a director on 2022-09-30

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-01-31

View Document

16/05/2216 May 2022 Termination of appointment of Aysegul Ozcan as a director on 2022-05-06

View Document

16/05/2216 May 2022 Termination of appointment of Karen Wells as a director on 2022-05-06

View Document

10/05/2210 May 2022 Termination of appointment of Andrew Stimson as a director on 2022-04-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/01/2230 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-01-31

View Document

15/07/2115 July 2021 Appointment of Mrs Aysegul Ozcan as a director on 2021-07-14

View Document

15/07/2115 July 2021 Appointment of Mrs Karen Wells as a director on 2021-07-14

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/10/191 October 2019 DIRECTOR APPOINTED NADEZHDA YOSIFOVA

View Document

28/09/1928 September 2019 APPOINTMENT TERMINATED, DIRECTOR LESLEY HARLING

View Document

28/09/1928 September 2019 DIRECTOR APPOINTED MR ANDREW STIMSON

View Document

22/09/1922 September 2019 APPOINTMENT TERMINATED, SECRETARY LESLEY HARLING

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE DIMITRIOU

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOAN CLARK

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/01/1820 January 2018 DIRECTOR APPOINTED MS MELANIE BARKER

View Document

22/10/1722 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 SECRETARY APPOINTED MRS LESLEY MARY HARLING

View Document

25/10/1625 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY LINDA BEERE

View Document

08/02/168 February 2016 29/01/16 NO MEMBER LIST

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SANDERS

View Document

06/02/166 February 2016 DIRECTOR APPOINTED MR RICHARD SANDERS

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR RICHARD SANDERS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 SECRETARY APPOINTED MRS LINDA BEERE

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/09/1527 September 2015 DIRECTOR APPOINTED MRS CLARE LOUISE DIMITRIOU

View Document

27/09/1527 September 2015 APPOINTMENT TERMINATED, SECRETARY ANNE FAUCONNIER-BANK

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE FAUCONNIER-BANK

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY MARY HARLING / 05/01/2015

View Document

18/03/1518 March 2015 29/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 ADOPT ARTICLES 09/09/2014

View Document

27/10/1427 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

06/10/146 October 2014 SECRETARY APPOINTED MRS ANNE ANDRÉE FAUCONNIER-BANK

View Document

19/09/1419 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

19/09/1419 September 2014 ARTICLES OF ASSOCIATION

View Document

14/09/1414 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MRS JOAN OLIVE CLARK

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MRS LESLEY MARY HARLING

View Document

01/02/141 February 2014 29/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 6 STATION PARADE VIRGINIA WATER SURREY 6 STATION PARADE VIRGINIA WATER SURREY GU25 4AD ENGLAND

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM VIRGINIA WATER LIBRARY STATION PARADE VIRGINIA WATER SURREY GU25 4AB

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MRS ELIZABETH ANNE HOPKINS

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE CHARRISON

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MRS PATRICIA ANN OWEN

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETERS

View Document

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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