V. F. B (ADMINISTRATION) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/02/1513 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/02/1410 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/02/1312 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/01/1231 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/02/118 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
30/09/1030 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY DAVID STOKES BOREHAM / 12/02/2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOLLIS ROBERTS / 12/02/2010 |
12/02/1012 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
04/11/094 November 2009 | 31/12/08 TOTAL EXEMPTION FULL |
05/02/095 February 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STOKES BOREHAM / 01/01/2009 |
30/10/0830 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
22/04/0822 April 2008 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM SUITE 3J REDWITHER TOWER REDWITHER BUSINESS PARK WREXHAM IND ESTATE WREXHAM LL13 9XT |
22/04/0822 April 2008 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM ELLKAT HOUSE COED ABEN ROAD WREXHAM INDUSTRIAL ESTATE WREXHAM LL13 9UH |
27/02/0827 February 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
23/03/0723 March 2007 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: C/O. C.I.D. RIDGEWAY PLAS AROS, PENTRE BACH NERCWYS, MOLD FLINTSHIRE CH7 4EG |
05/02/075 February 2007 | NEW DIRECTOR APPOINTED |
05/02/075 February 2007 | NEW DIRECTOR APPOINTED |
27/01/0727 January 2007 | SECRETARY RESIGNED |
27/01/0727 January 2007 | DIRECTOR RESIGNED |
18/01/0718 January 2007 | 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