V & F GIDDINGS PROPERTY MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/11/2429 November 2024 | Confirmation statement made on 2024-10-21 with no updates |
21/08/2421 August 2024 | Satisfaction of charge 1 in full |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
13/03/2413 March 2024 | Satisfaction of charge 2 in full |
17/01/2417 January 2024 | Appointment of Mrs. Tracy Morgan as a secretary on 2024-01-17 |
10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
04/01/244 January 2024 | Confirmation statement made on 2023-10-21 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | Micro company accounts made up to 2021-10-31 |
10/01/2310 January 2023 | Confirmation statement made on 2022-10-21 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
01/11/211 November 2021 | Micro company accounts made up to 2020-10-31 |
01/11/211 November 2021 | Micro company accounts made up to 2019-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/11/1911 November 2019 | APPOINTMENT TERMINATED, SECRETARY GILLIAN GIDDINGS |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
06/11/196 November 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL GIDDINGS |
06/11/196 November 2019 | CESSATION OF PAUL GEORGE GIDDINGS AS A PSC |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/06/1828 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GEORGE GIDDINGS |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/07/1710 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1511 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/11/1419 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/05/1419 May 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/11/1326 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/12/1220 December 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/08/1228 August 2012 | 31/10/11 TOTAL EXEMPTION FULL |
04/07/124 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/01/1219 January 2012 | 31/10/10 TOTAL EXEMPTION FULL |
19/12/1119 December 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
22/11/1122 November 2011 | DISS40 (DISS40(SOAD)) |
01/11/111 November 2011 | FIRST GAZETTE |
13/05/1113 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/11/1019 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
03/08/103 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
27/07/1027 July 2010 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 38 DUNLIN ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 6LY |
06/03/106 March 2010 | DISS40 (DISS40(SOAD)) |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MORGAN / 04/03/2010 |
04/03/104 March 2010 | Annual return made up to 21 October 2009 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE GIDDINGS / 04/03/2010 |
02/03/102 March 2010 | FIRST GAZETTE |
09/09/099 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
20/01/0920 January 2009 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
09/01/099 January 2009 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
09/05/089 May 2008 | 31/10/07 TOTAL EXEMPTION FULL |
16/10/0716 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
24/11/0624 November 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
03/01/063 January 2006 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
24/12/0424 December 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 2 MOUNTSIDE STANMORE MIDDLESEX HA7 2DT |
13/02/0413 February 2004 | NEW DIRECTOR APPOINTED |
05/11/035 November 2003 | NEW SECRETARY APPOINTED |
05/11/035 November 2003 | NEW DIRECTOR APPOINTED |
31/10/0331 October 2003 | SECRETARY RESIGNED |
31/10/0331 October 2003 | DIRECTOR RESIGNED |
31/10/0331 October 2003 | REGISTERED OFFICE CHANGED ON 31/10/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
29/10/0329 October 2003 | COMPANY NAME CHANGED V & F PROPERTY MAINTENANCE LIMIT ED CERTIFICATE ISSUED ON 29/10/03 |
21/10/0321 October 2003 | 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