C P VAUDIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

25/03/2525 March 2025 Previous accounting period shortened from 2025-02-24 to 2024-08-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-12-11 with updates

View Document

07/08/247 August 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

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

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-02-28

View Document

30/10/2330 October 2023 Certificate of change of name

View Document

16/10/2316 October 2023 Certificate of change of name

View Document

16/10/2316 October 2023 Administrative restoration application

View Document

16/10/2316 October 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

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

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

24/11/2124 November 2021 Previous accounting period shortened from 2021-02-25 to 2021-02-24

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 PREVSHO FROM 26/02/2020 TO 25/02/2020

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

08/01/218 January 2021 DISS40 (DISS40(SOAD))

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

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

View Accounts

26/02/2026 February 2020 CURRSHO FROM 27/02/2019 TO 26/02/2019

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

27/11/1927 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

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

View Document

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

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

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

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM MAZARS HOUSE GELDERD ROAD LEEDS LS27 7JN ENGLAND

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/02/1826 February 2018 PREVSHO FROM 31/05/2017 TO 28/02/2017

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 31/05/15 STATEMENT OF CAPITAL GBP 100000

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Document

05/02/165 February 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

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

View Document

31/10/1531 October 2015 PREVEXT FROM 31/01/2015 TO 31/05/2015

View Document

28/04/1528 April 2015 DISS40 (DISS40(SOAD))

View Document

27/04/1527 April 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/01/1413 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/01/134 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/01/1213 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/05/114 May 2011 PREVSHO FROM 31/07/2011 TO 31/01/2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/12/1023 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER VAUDIN / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

19/11/0919 November 2009 PREVEXT FROM 31/01/2009 TO 31/07/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JANET VAUDIN / 31/01/2008

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VAUDIN / 31/01/2008

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: CANALSIDE BUILDINGS GRAINGERS WAY ROUNDHOUSE BUSINESS PARK LEEDS LS12 1AH

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 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