V C CONTRACTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Registered office address changed from Unit 4 Abbey Point Cartersfield Road Watham Abbey Essex EN9 1JD England to 262 London Road Westcliff-on-Sea SS0 7JG on 2025-11-10 |
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 10/02/2510 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 12/07/2412 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 11/12/2011 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 29/08/1929 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
| 29/08/1829 August 2018 | REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 7 PLAZA PARADE LONDON NW6 5RP |
| 19/07/1819 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
| 18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
| 23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 15/03/1615 March 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
| 22/08/1522 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 17/02/1517 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
| 29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 14/03/1414 March 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
| 05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 11/03/1311 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
| 07/09/127 September 2012 | 06/04/12 STATEMENT OF CAPITAL GBP 6000 |
| 29/08/1229 August 2012 | 06/04/12 STATEMENT OF CAPITAL GBP 5400 |
| 29/08/1229 August 2012 | 06/04/12 STATEMENT OF CAPITAL GBP 5100 |
| 10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 05/04/125 April 2012 | DIRECTOR APPOINTED MR DANIEL PAUL HEWITT |
| 14/03/1214 March 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
| 14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JOHN CARVALL / 01/01/2012 |
| 05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 18/02/1118 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
| 22/01/1122 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 24/11/1024 November 2010 | 24/11/10 STATEMENT OF CAPITAL GBP 5100 |
| 15/11/1015 November 2010 | SOLVENCY STATEMENT DATED 10/11/10 |
| 15/11/1015 November 2010 | STATEMENT BY DIRECTORS |
| 15/11/1015 November 2010 | REDUCE ISSUED CAPITAL 10/11/2010 |
| 02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 06/08/106 August 2010 | APPOINTMENT TERMINATED, DIRECTOR VASILE POP |
| 05/03/105 March 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
| 05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VASILE POP / 01/01/2010 |
| 10/11/0910 November 2009 | DIRECTOR APPOINTED CLIFFORD JOHN CARVALL |
| 30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 24/09/0924 September 2009 | CURRSHO FROM 31/01/2010 TO 31/12/2009 |
| 23/02/0923 February 2009 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 2ND FLOOR SUITE 57-59 HIGH STREET HODDESDON HERTS EN11 8TQ |
| 16/02/0916 February 2009 | APPOINTMENT TERMINATED SECRETARY CLIFFORD CARVALL |
| 16/02/0916 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
| 16/02/0916 February 2009 | APPOINTMENT TERMINATED DIRECTOR CLIFFORD CARVALL |
| 01/07/081 July 2008 | APPOINTMENT TERMINATED SECRETARY CATHY CARVALL |
| 01/07/081 July 2008 | DIRECTOR APPOINTED MR CLIFFORD JOHN CARVALL |
| 01/07/081 July 2008 | SECRETARY APPOINTED MR CLIFFORD JOHN CARVALL |
| 01/07/081 July 2008 | APPOINTMENT TERMINATED DIRECTOR CATHY CARVALL |
| 22/05/0822 May 2008 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM C/O ARTHUR A HOWARD & CO LTD 1ST FLOOR SUITE-WATTON HOUSE WATTON ROAD, WARE HERTFORDSHIRE SG12 0AE |
| 30/01/0830 January 2008 | 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