VITEC CEILINGS & PARTITIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Termination of appointment of Paul Molyneux as a director on 2025-01-07

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/01/2211 January 2022 Appointment of Mr Paul Molyneux as a director on 2021-11-25

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

10/12/2010 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER WITHEFORD / 18/09/2020

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / VITEC CEILINGS & PARTITIONS HOLDINGS LIMITED / 08/04/2020

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 98 CASTLE LANE WEST BOURNEMOUTH DORSET BH9 3JU

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER WITHEFORD / 08/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/03/205 March 2020 APPOINTMENT TERMINATED, SECRETARY LYNNE TANTRUM

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029759190001

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VITEC CEILINGS & PARTITIONS HOLDINGS LIMITED

View Document

05/03/205 March 2020 CESSATION OF ROBERT EDWARD TANTRUM AS A PSC

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT TANTRUM

View Document

12/11/1912 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/01/192 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/10/1719 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD TANTRUM / 07/10/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER WITHEFORD / 07/10/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

26/10/1526 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

04/11/144 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

02/05/142 May 2014 SUB-DIVISION 24/04/14

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

21/10/1321 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED ANDREW CHRISTOPHER WITHEFORD

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

24/10/1224 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

23/11/1123 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/10/1021 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

19/11/0919 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD TANTRUM / 06/10/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LYNNE TANTRUM / 06/10/2009

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

12/11/0812 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

12/11/0712 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

02/11/062 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 5A SOUTHBOURNE GROVE SOUTHBOURNE BOURNEMOUTH BH6 3RF

View Document

16/11/0516 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

26/10/0226 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

26/10/0126 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

08/12/978 December 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

07/11/967 November 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

16/11/9516 November 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

11/10/9411 October 1994 SECRETARY RESIGNED

View Document

06/10/946 October 1994 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