G. & D. VICKERS (ENGINEERING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewCessation of Julia May Vickers as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

23/06/2523 June 2025 NewNotification of Abie Jane Ewins as a person with significant control on 2025-06-23

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-09-30

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

23/10/2423 October 2024 Termination of appointment of Julia May Vickers as a secretary on 2024-09-30

View Document

23/10/2423 October 2024 Termination of appointment of Julia May Vickers as a director on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-09-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-09-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/05/2017 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

29/11/1729 November 2017 CESSATION OF DAVID JOHN VICKERS AS A PSC

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA MAY VICKERS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 DIRECTOR APPOINTED MISS EMMA LOUISE VICKERS

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID VICKERS

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MRS ABIE JANE EWINS

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MRS JENNA MARIE VICKERS

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/01/1211 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MAY VICKERS / 01/12/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN VICKERS / 01/12/2010

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIA MAY VICKERS / 01/12/2010

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN VICKERS / 10/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MAY VICKERS / 10/10/2009

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/05/0816 May 2008 GBP IC 200/149 02/05/08 GBP SR 51@1=51

View Document

12/05/0812 May 2008 ADOPT MEM AND ARTS 02/05/2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/02/0621 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0621 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: POPLAR DRIVE, POPLERS INDUSTRIAL ESTATE, MO0R LANE WITTON BIRMINGHAM. B6 7AD

View Document

21/02/0621 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/04/9629 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

29/01/9529 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9316 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9318 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

02/02/922 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/922 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

25/07/9025 July 1990 REGISTERED OFFICE CHANGED ON 25/07/90 FROM: UNIT 1 BROOKVALE TRADING ESTATE MOOR LANE WITTON BIRMINGHAM B67 AQ

View Document

25/07/9025 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

09/06/889 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

13/04/8713 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

13/06/8613 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8613 May 1986 RETURN MADE UP TO 30/11/85; FULL LIST OF MEMBERS

View Document

07/11/797 November 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/11/79

View Document

22/02/7722 February 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information