VB OF WROXHAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/01/2521 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
| 21/11/2421 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
| 13/12/2313 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/02/2312 February 2023 | Confirmation statement made on 2023-01-08 with no updates |
| 29/09/2229 September 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/02/2211 February 2022 | Confirmation statement made on 2022-01-08 with no updates |
| 28/09/2128 September 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
| 08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/03/1816 March 2018 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM BROADS CENTRE RIVERSIDE CENTRE HOVETON NORWICH NR12 8AJ ENGLAND |
| 12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
| 27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 22/06/1722 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / JAYA GODHANIA / 22/06/2017 |
| 22/06/1722 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEVSHI KESHAV GODHANIA / 22/06/2017 |
| 22/06/1722 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JAYA GODHANIA / 22/06/2017 |
| 22/06/1722 June 2017 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 1 BOWMANS WAY BOWMANS WAY SEDGEBROOK GRANTHAM NG32 2HF ENGLAND |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
| 04/12/164 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/08/1623 August 2016 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM OAKLEY HOUSE HEADWAY BUSINESS PARK 3 SAXON WAY WEST CORBY NORTHANTS NN18 9EZ |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/01/1611 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
| 25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/02/155 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
| 15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/01/1413 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
| 13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 10/01/1310 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
| 06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/01/1213 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
| 22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/02/111 February 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
| 19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/01/1026 January 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
| 05/01/105 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / JAYA GODHANIA / 01/01/2010 |
| 14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEVSHI KESHAV GODHANIA / 06/10/2009 |
| 13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAYA GODHANIA / 06/10/2009 |
| 13/10/0913 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / JAYA GODHANIA / 06/10/2009 |
| 27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/01/098 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
| 15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 24/07/0824 July 2008 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 5 STUART HOUSE ELIZABETH STREET CORBY NORTHAMPTONSHIRE NN17 1SE |
| 09/01/089 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
| 03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 08/01/078 January 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
| 23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 21/02/0621 February 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
| 02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 22/02/0522 February 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
| 08/12/048 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 21/01/0421 January 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
| 09/04/039 April 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
| 08/02/038 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/01/0317 January 2003 | NEW DIRECTOR APPOINTED |
| 17/01/0317 January 2003 | SECRETARY RESIGNED |
| 17/01/0317 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 17/01/0317 January 2003 | DIRECTOR RESIGNED |
| 08/01/038 January 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