VWC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

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

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

18/04/2318 April 2023 Change of details for Laing Enterprises Limited as a person with significant control on 2019-11-01

View Document

18/04/2318 April 2023 Director's details changed for Mr Michael Geoffrey Laing on 2023-04-01

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 3A LINCOLN WAY SHERBURN-IN-ELMET ENGLAND

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM UNITS 1& 2 THE POTTERIES INDUSTRIAL ESTATE METHLEY ROAD SCHOOL STREET CASTLEFORD WF10 1NZ

View Document

10/07/1810 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

11/10/1711 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/03/1631 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/04/1513 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/04/1424 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

15/04/1315 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN STROMBERG

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED JAMES LAING

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MICHAEL GEOFFREY LAING

View Document

19/03/1319 March 2013 SECRETARY APPOINTED JAMES LAING

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY STROMBERG

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STROMBERG

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/04/124 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM UNIT 3 THE POTTERIES INDUSTRIAL ESTATE METHLEY ROAD SCHOOL STREET CASTLEFORD WEST YORKSHIRE WF10 1NJ UNITED KINGDOM

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM UNIT 3 THE POTTERIES INDUSTRIAL ESTATE METHLEY ROAD CASTLEFORD WEST YORKSHIRE WF10 1NJ

View Document

06/04/116 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY STROMBERG / 24/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN STROMBERG / 24/03/2010

View Document

24/10/0924 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/10/0924 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: UNIT 1 AIRE & CALDER IND EST LOCK LANE CASTLEFORD WEST YORKSHIRE WF10 2JA

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: UNIT 1 AIRE & CALDER INDUSTRIAL PARK LOCK LANE CASTLEFORD WF10 2JA

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 2-3 ASHLEY ESTATE CARR WOOD ROAD CASTLEFORD WEST YORKSHIRE WF10 4SR

View Document

30/03/0430 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/09/0326 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: UNIT 3 & 4 THE ASHLEY ESTATE CARR WOOD ROAD CASTLEFORD WEST YORKSHIRE WF10 4SR

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/01/99

View Document

12/10/9812 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 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