C P VAUDIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Micro company accounts made up to 2024-08-31 |
25/03/2525 March 2025 | Previous accounting period shortened from 2025-02-24 to 2024-08-31 |
28/01/2528 January 2025 | Confirmation statement made on 2024-12-11 with updates |
07/08/247 August 2024 | Confirmation statement made on 2023-12-11 with no updates |
07/08/247 August 2024 | Registered office address changed from Cherry Burton Leisure Park Leconfield Road Cherry Burton Beverley HU17 7LJ England to 52 Thorpe Lockington Driffield YO25 9SR on 2024-08-07 |
24/11/2324 November 2023 | Micro company accounts made up to 2023-02-28 |
30/10/2330 October 2023 | Certificate of change of name |
16/10/2316 October 2023 | Certificate of change of name |
16/10/2316 October 2023 | Administrative restoration application |
16/10/2316 October 2023 | Confirmation statement made on 2022-12-11 with no updates |
19/09/2319 September 2023 | Final Gazette dissolved via compulsory strike-off |
19/09/2319 September 2023 | Final Gazette dissolved via compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
23/02/2323 February 2023 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP United Kingdom to Cherry Burton Leisure Park Leconfield Road Cherry Burton Beverley HU17 7LJ on 2022-02-11 |
11/02/2211 February 2022 | Confirmation statement made on 2021-12-11 with no updates |
24/11/2124 November 2021 | Previous accounting period shortened from 2021-02-25 to 2021-02-24 |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/02/2124 February 2021 | PREVSHO FROM 26/02/2020 TO 25/02/2020 |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
08/01/218 January 2021 | DISS40 (DISS40(SOAD)) |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
10/11/2010 November 2020 | FIRST GAZETTE |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
26/02/2026 February 2020 | CURRSHO FROM 27/02/2019 TO 26/02/2019 |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
27/11/1927 November 2019 | PREVSHO FROM 28/02/2019 TO 27/02/2019 |
28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM C/O MAZARS LLP 3 WELLINGTON PLACE LEEDS LS1 3AP UNITED KINGDOM |
28/10/1928 October 2019 | Registered office address changed from , C/O Mazars Llp 3 Wellington Place, Leeds, LS1 3AP, United Kingdom to 52 Thorpe Lockington Driffield YO25 9SR on 2019-10-28 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
26/11/1826 November 2018 | Registered office address changed from , Mazars House Gelderd Road, Leeds, LS27 7JN, England to 52 Thorpe Lockington Driffield YO25 9SR on 2018-11-26 |
26/11/1826 November 2018 | REGISTERED OFFICE CHANGED ON 26/11/2018 FROM MAZARS HOUSE GELDERD ROAD LEEDS LS27 7JN ENGLAND |
09/11/189 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
25/05/1825 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
26/02/1826 February 2018 | PREVSHO FROM 31/05/2017 TO 28/02/2017 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/02/177 February 2017 | 31/05/15 STATEMENT OF CAPITAL GBP 100000 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/02/165 February 2016 | Registered office address changed from , Lancaster Close, Sherburn Enterprise Park, Sherburn in Elmet, North Yorkshire, LS25 6NS to 52 Thorpe Lockington Driffield YO25 9SR on 2016-02-05 |
05/02/165 February 2016 | Annual return made up to 11 December 2015 with full list of shareholders |
05/02/165 February 2016 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM LANCASTER CLOSE SHERBURN ENTERPRISE PARK SHERBURN IN ELMET NORTH YORKSHIRE LS25 6NS |
31/10/1531 October 2015 | PREVEXT FROM 31/01/2015 TO 31/05/2015 |
28/04/1528 April 2015 | DISS40 (DISS40(SOAD)) |
27/04/1527 April 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
21/04/1521 April 2015 | FIRST GAZETTE |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/01/1413 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/01/134 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/01/1213 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/05/114 May 2011 | PREVSHO FROM 31/07/2011 TO 31/01/2011 |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
23/12/1023 December 2010 | Annual return made up to 11 December 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER VAUDIN / 29/01/2010 |
29/01/1029 January 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
19/11/0919 November 2009 | PREVEXT FROM 31/01/2009 TO 31/07/2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / JANET VAUDIN / 31/01/2008 |
18/03/0918 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VAUDIN / 31/01/2008 |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
07/01/087 January 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
06/03/076 March 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
16/03/0616 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/0513 December 2005 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
16/08/0516 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
30/11/0430 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
30/11/0430 November 2004 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
01/12/031 December 2003 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
07/04/037 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
07/03/037 March 2003 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
03/05/023 May 2002 | NEW DIRECTOR APPOINTED |
25/04/0225 April 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03 |
25/04/0225 April 2002 | NEW SECRETARY APPOINTED |
25/04/0225 April 2002 | |
25/04/0225 April 2002 | REGISTERED OFFICE CHANGED ON 25/04/02 FROM: CANALSIDE BUILDINGS GRAINGERS WAY ROUNDHOUSE BUSINESS PARK LEEDS LS12 1AH |
13/12/0113 December 2001 | DIRECTOR RESIGNED |
13/12/0113 December 2001 | SECRETARY RESIGNED |
11/12/0111 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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