VIRIDOR PETERBOROUGH LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

13/04/2413 April 2024 Registered office address changed from Ardley Erf Middleton Stoney Road Ardley Bicester OX27 7AA England to Ardley Erf Middleton Stoney Road Ardley Bicester OX27 7AA on 2024-04-13

View Document

13/04/2413 April 2024 Registered office address changed from Ardley Erf Middleton Stoney Road Ardley Bicester OX27 7AA England to Ardley Erf Middleton Stoney Road Ardley Bicester OX27 7AA on 2024-04-13

View Document

13/04/2413 April 2024 Registered office address changed from Viridor House Priory Bridge Road Taunton TA1 1AP England to Ardley Erf Middleton Stoney Road Ardley Bicester OX27 7AA on 2024-04-13

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/11/2312 November 2023 Termination of appointment of Kevin Michael Bradshaw as a director on 2023-11-12

View Document

27/09/2327 September 2023 Appointment of Mrs Julie Louise Haynes as a director on 2023-09-25

View Document

20/06/2320 June 2023 Appointment of Mr Pierre Guy Dorel as a director on 2023-06-16

View Document

20/06/2320 June 2023 Termination of appointment of Nicholas William Maddock as a director on 2023-06-16

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

12/01/2212 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

03/12/213 December 2021 Registration of charge 082541470001, created on 2021-12-01

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Memorandum and Articles of Association

View Document

30/11/2130 November 2021 Resolutions

View Document

17/07/2017 July 2020 SECRETARY APPOINTED MRS LYNDI MARGARET HUGHES

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM PENINSULA HOUSE RYDON LANE EXETER DEVON EX2 7HR

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, SECRETARY KAREN SENIOR

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, SECRETARY SCOTT MASSIE

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, SECRETARY SIMON PUGSLEY

View Document

20/12/1920 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

20/12/1920 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

20/12/1920 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

06/02/196 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

06/02/196 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

10/01/1910 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

10/01/1910 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

28/11/1828 November 2018 SECRETARY APPOINTED MR SIMON ANTHONY FOLLETT PUGSLEY

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY HELEN BARRETT-HAGUE

View Document

28/11/1828 November 2018 SECRETARY APPOINTED MR SCOTT EDWARD MASSIE

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT ARTHUR JAMES REES / 23/07/2018

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN CUMMING

View Document

02/01/182 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

02/01/182 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

02/01/182 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

02/01/182 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

11/01/1711 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

11/01/1711 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

11/01/1711 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

11/01/1711 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD ZMUDA

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH WOODIER

View Document

01/04/161 April 2016 SECRETARY APPOINTED MRS HELEN PATRICIA BARRETT-HAGUE

View Document

22/12/1522 December 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15

View Document

17/12/1517 December 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

17/12/1517 December 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

17/12/1517 December 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

10/11/1510 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN GALE / 24/10/2015

View Document

29/10/1529 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKMAN

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED ELLIOT ARTHUR JAMES REES

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR PHILLIP CHARLES PIDDINGTON

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BURROWS SMITH

View Document

01/04/151 April 2015 AUDITOR'S RESIGNATION

View Document

20/03/1520 March 2015 SECT 519

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 29/09/2014

View Document

17/12/1417 December 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

17/12/1417 December 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

17/12/1417 December 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

17/12/1417 December 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

12/11/1412 November 2014 SECRETARY APPOINTED MISS KAREN GALE

View Document

28/10/1428 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET HEELEY

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD ELLARD

View Document

06/01/146 January 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13

View Document

06/01/146 January 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13

View Document

06/01/146 January 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13

View Document

06/01/146 January 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 24/12/2013

View Document

22/10/1322 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

12/03/1312 March 2013 CURRSHO FROM 31/10/2013 TO 31/03/2013

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED ALAN DOUGLAS CUMMING

View Document

16/10/1216 October 2012 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