VMB BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
06/08/256 August 2025 New | Application to strike the company off the register |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-03-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
14/11/2314 November 2023 | Registered office address changed from Brandon House, 90 the Broadway High Street Chesham HP5 1EG England to Brandon House - 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG on 2023-11-14 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
19/11/2119 November 2021 | Director's details changed for Mr Roland Corcoran-Berkeley on 2021-11-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/05/2027 May 2020 | REGISTERED OFFICE CHANGED ON 27/05/2020 FROM WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY HERTFORDSHIRE AL2 1HA UNITED KINGDOM |
07/05/207 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | DIRECTOR APPOINTED MR ROLAND CORCORAN-BERKELEY |
24/09/1924 September 2019 | PSC'S CHANGE OF PARTICULARS / MR BEN LLOYD BILLING / 24/09/2019 |
24/09/1924 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LLOYD BILLING / 24/09/2019 |
24/09/1924 September 2019 | REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 77 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LF |
30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/05/176 May 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/11/1629 November 2016 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW TYAS |
05/11/165 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/09/1620 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN TYAS / 07/09/2016 |
13/05/1613 May 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
10/04/1510 April 2015 | ADOPT ARTICLES 02/02/2015 |
12/02/1512 February 2015 | DIRECTOR APPOINTED MR MATTHEW JOHN TYAS |
12/02/1512 February 2015 | APPOINTMENT TERMINATED, DIRECTOR VICTOR BILLING |
23/11/1423 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BEN BILLING / 01/03/2014 |
01/04/141 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
23/03/1023 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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