R.W. VIZARD AND SONS LIMITED

Company Documents

DateDescription
22/11/2222 November 2022 Final Gazette dissolved following liquidation

View Document

22/11/2222 November 2022 Final Gazette dissolved following liquidation

View Document

10/01/2210 January 2022 Registered office address changed from C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP to Unit 1, First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2022-01-10

View Document

30/11/2130 November 2021 Liquidators' statement of receipts and payments to 2021-09-25

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM
141 ENGLISHCOMBE LANE
BATH
BA2 2EL

View Document

17/10/1817 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/10/1817 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

17/10/1817 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL VIZARD

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR JOTHAM VIZARD

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR THOMAS NEILL VIZARD

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MRS CATHERINE BOURLAKIS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM
29 JAMES STREET WEST
BATH
BA1 2BT
UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VIZARD / 01/06/2012

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 16 ABBEY CHURCHYARD BATH BA1 1LY

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN VIZARD

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VIZARD / 30/06/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN VIZARD

View Document

27/07/0927 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR AND SECRETARY'S PARTICULARS BRIAN VIZARD

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/07/072 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 SECRETARY RESIGNED

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

23/06/9623 June 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9527 June 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

23/06/9323 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

17/12/9117 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

17/12/9117 December 1991 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

30/08/9030 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

30/08/9030 August 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8916 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

16/08/8916 August 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

07/02/887 February 1988 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 DIRECTOR RESIGNED

View Document

29/11/8629 November 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

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