VBA JOINT VENTURE LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Angela Dillon as a director on 2025-08-01

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

25/02/2525 February 2025 Director's details changed for Mr Paul Maurice De Jong on 2024-01-20

View Document

11/11/2411 November 2024 Termination of appointment of Nicola Jayne O'keeffe as a director on 2024-11-08

View Document

25/07/2425 July 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Alan Robert Robertson as a director on 2023-12-31

View Document

26/10/2326 October 2023 Appointment of Mrs Nicola Jayne O'keeffe as a director on 2023-10-24

View Document

03/08/233 August 2023 Full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Termination of appointment of Naomi Anne Connell as a director on 2023-07-16

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

17/05/2217 May 2022 Change of details for Volkerstevin Group Limited as a person with significant control on 2022-03-07

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHANNES DIETEREN

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR PAUL MAURICE DE JONG

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL THOMAS

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR MICHAEL MCNICHOLAS

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ANNE CONNELL / 25/08/2015

View Document

06/07/156 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/12/1417 December 2014 SECRETARY APPOINTED NAOMI ANNE CONNELL

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY ALISON WEST

View Document

18/08/1418 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

07/11/137 November 2013 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 200 STRAND LONDON WC2R 1DJ UNITED KINGDOM

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED NEIL JAMES CORFIELD THOMAS

View Document

31/10/1331 October 2013 ADOPT ARTICLES 22/10/2013

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED NAOMI ANNE CONNELL

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED ALAN ROBERT ROBERTSON

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL O'CONNELL

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED JOHANNES MATHEUS LOUIS DIETEREN

View Document

29/10/1329 October 2013 22/10/13 STATEMENT OF CAPITAL GBP 100

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED ROBERT DAMIAN COUPE

View Document

29/10/1329 October 2013 08/07/13 STATEMENT OF CAPITAL GBP 2

View Document

29/10/1329 October 2013 SECRETARY APPOINTED ALISON TAYLOR WEST

View Document

03/07/133 July 2013 COMPANY NAME CHANGED VSBA LIMITED CERTIFICATE ISSUED ON 03/07/13

View Document

03/07/133 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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