WVC SERVICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
23/01/2523 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/04/2425 April 2024 | Change of details for Mr Stuart Hugh Chadburn as a person with significant control on 2024-04-04 |
25/04/2425 April 2024 | Change of details for Mr James Edward Biggs as a person with significant control on 2024-04-04 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
25/04/2425 April 2024 | Change of details for Mr Matthew Robert Putt as a person with significant control on 2024-04-04 |
04/01/244 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-04-30 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-04 with no updates |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-04-30 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
16/12/1916 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
16/11/1816 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
15/01/1815 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
25/01/1625 January 2016 | 01/01/16 STATEMENT OF CAPITAL GBP 102 |
03/08/153 August 2015 | 01/07/15 STATEMENT OF CAPITAL GBP 101 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/04/1524 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/05/1412 May 2014 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 15A CHERTSEY BRIDGE ROAD CHERTSEY SURREY KINGSTON KT16 8LF |
29/04/1429 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
17/05/1317 May 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT PUTT / 04/04/2012 |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD BIGGS / 04/04/2012 |
22/05/1222 May 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HUGH CHADBURN / 04/04/2012 |
22/05/1222 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW ROBERT PUTT / 04/04/2012 |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD BIGGS / 02/08/2010 |
03/05/113 May 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
28/04/1028 April 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
02/02/092 February 2009 | DIRECTOR APPOINTED MR STUART HUGH CHADBURN |
30/04/0830 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/04/0824 April 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | NEW DIRECTOR APPOINTED |
08/06/068 June 2006 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: UNIT 23 WAY MEADOWS CHERTSEY ROAD SHEPPERTON TW17 9NS |
08/06/068 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/04/065 April 2006 | SECRETARY RESIGNED |
05/04/065 April 2006 | DIRECTOR RESIGNED |
04/04/064 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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