VANDENBERG E-DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-10-31 |
10/05/2410 May 2024 | Registered office address changed from C/O Freedom Accountancy Ltd 1, the Junction Charles Street, Horbury Wakefield West Yorkshire WF4 5FH England to Alison Dene Treswell Road Rampton Retford DN22 0HX on 2024-05-10 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
04/09/234 September 2023 | Registered office address changed from 1 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR to C/O Freedom Accountancy Ltd 1, the Junction Charles Street, Horbury Wakefield West Yorkshire WF4 5FH on 2023-09-04 |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
04/03/224 March 2022 | Director's details changed for Mr Graham Rex Isaacs on 2022-03-04 |
04/03/224 March 2022 | Change of details for Mr Graham Rex Isaacs as a person with significant control on 2022-03-04 |
25/11/2125 November 2021 | Director's details changed for Mr Graham Rex Isaacs on 2021-11-24 |
25/11/2125 November 2021 | Change of details for Mr Graham Rex Isaacs as a person with significant control on 2021-11-24 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-10-31 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/06/2030 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
06/07/186 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM REX ISAACS / 01/12/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
11/05/1711 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
08/04/158 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM REX ISAACS / 08/04/2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/11/1226 November 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 125 PAINTHORPE LANE CRIGGLESTONE WAKEFIELD WEST YORKSHIRE WF4 3HE UNITED KINGDOM |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2010 |
21/07/1221 July 2012 | DISS40 (DISS40(SOAD)) |
20/07/1220 July 2012 | Annual return made up to 9 October 2011 with full list of shareholders |
01/12/111 December 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/11/111 November 2011 | FIRST GAZETTE |
12/01/1112 January 2011 | Annual return made up to 9 October 2010 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM REX ISAACS / 01/10/2009 |
25/11/0925 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
25/11/0925 November 2009 | REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 3 MOORSIDE CRESCENT HALL GREEN WAKEFIELD WEST YORKSHIRE WF4 3LH |
27/07/0927 July 2009 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 125 PAINTHORPE LANE CRIGGLESTONE WAKEFIELD WEST YORKSHIRE WF4 3HE UK |
09/10/089 October 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