VWG MECHANICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

25/06/2425 June 2024 Change of share class name or designation

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Memorandum and Articles of Association

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/01/2410 January 2024 Change of details for Mr Christopher David James Dooling as a person with significant control on 2017-02-18

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

27/04/2227 April 2022 Registered office address changed from Wyngarth Langley Avenue Bingley West Yorkshire BD16 4ET England to Oak House Ash Terrace Bingley BD16 1HB on 2022-04-27

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/06/2026 June 2020 CURREXT FROM 28/02/2021 TO 31/05/2021

View Document

04/06/204 June 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 PREVSHO FROM 29/05/2020 TO 29/02/2020

View Document

04/06/204 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/04/1916 April 2019 ADOPT ARTICLES 28/03/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

27/11/1827 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

09/02/189 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JAMES DOOLING / 02/02/2018

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR CRISTOPHER DAVID JAMES DOOLING / 02/02/2018

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

06/06/166 June 2016 ARTICLES OF ASSOCIATION

View Document

21/04/1621 April 2016 ALTER ARTICLES 31/03/2016

View Document

26/02/1626 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084074890001

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 2 CHAPEL ROW WILSDEN BRADFORD WEST YORKSHIRE BD15 0EQ

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/10/147 October 2014 PREVEXT FROM 28/02/2014 TO 31/05/2014

View Document

03/04/143 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER DAVID JAMES DOOLING

View Document

18/02/1318 February 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