VECTOR BUILDING PRODUCTS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

24/07/2324 July 2023 Accounts for a small company made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

01/03/201 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BOUCHER

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007586090002

View Document

17/07/1917 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR JOSEPH BOUCHER

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/03/164 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

06/09/156 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 2B SIDINGS COURT DONCASTER SOUTH YORKSHIRE DN4 5NU

View Document

10/03/1410 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS FLETCHER / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FISHER / 01/10/2009

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES RICHARDSON / 01/10/2009

View Document

29/03/1029 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES RICHARDSON / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OLAF FISCHER / 01/10/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FISCHER / 06/11/2008

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0628 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/02/068 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/068 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/068 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/068 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 AUDITOR'S RESIGNATION

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/987 October 1998 S369(4) SHT NOTICE MEET 03/02/97

View Document

07/10/987 October 1998 S366A DISP HOLDING AGM 03/02/97

View Document

07/10/987 October 1998 S80A AUTH TO ALLOT SEC 03/02/97

View Document

07/10/987 October 1998 S386 DISP APP AUDS 03/02/97

View Document

07/10/987 October 1998 S252 DISP LAYING ACC 03/02/97

View Document

01/04/981 April 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 REGISTERED OFFICE CHANGED ON 21/10/97 FROM: UNIT 2B THE CARR OFFICE VILLAGE WHITE ROSE WAY DONCASTER SOUTH YORKSHIRE DN4 5JH

View Document

02/05/972 May 1997 NEW SECRETARY APPOINTED

View Document

02/05/972 May 1997 SECRETARY RESIGNED

View Document

02/05/972 May 1997 REGISTERED OFFICE CHANGED ON 02/05/97 FROM: CARR HILL DONCASTER DN4 8DQ

View Document

29/04/9729 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED

View Document

21/12/9621 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/9621 December 1996 NEW DIRECTOR APPOINTED

View Document

21/12/9621 December 1996 NEW DIRECTOR APPOINTED

View Document

21/12/9621 December 1996 NEW DIRECTOR APPOINTED

View Document

21/12/9621 December 1996 REGISTERED OFFICE CHANGED ON 21/12/96 FROM: CARADON HOUSE 24 QUEENS ROAD WEYBRIDGE SURREY KT13 9UX

View Document

21/12/9621 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/9621 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/9621 December 1996 ADOPT MEM AND ARTS 06/12/96

View Document

18/12/9618 December 1996 COMPANY NAME CHANGED PILLAR BUILDING PRODUCTS LIMITED CERTIFICATE ISSUED ON 18/12/96

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED

View Document

14/06/9414 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9412 June 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 DIRECTOR RESIGNED

View Document

24/11/9324 November 1993 REGISTERED OFFICE CHANGED ON 24/11/93 FROM: CLEVELAND HOUSE 19 ST JAMES'S SQUARE LONDON SW1Y 4JG

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/9316 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9316 April 1993 NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/06/9220 June 1992 DIRECTOR RESIGNED

View Document

06/03/926 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/10/912 October 1991 DIRECTOR RESIGNED

View Document

07/09/917 September 1991 DIRECTOR RESIGNED

View Document

03/09/913 September 1991 S386 DISP APP AUDS 23/08/91

View Document

29/08/9129 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/917 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/903 December 1990 REGISTERED OFFICE CHANGED ON 03/12/90 FROM: PILLAR HOUSE 113/115 BATH ROAD CHELTENHAM GLOS. GL53 7LS

View Document

16/05/9016 May 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/8924 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

02/02/892 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/8920 January 1989 REGISTERED OFFICE CHANGED ON 20/01/89 FROM: CLEVELAND HOUSE 19 ST JAMES SQUARE LONDON SW1Y 4LN

View Document

30/12/8830 December 1988 COMPANY NAME CHANGED PILLAR ALUMINIUM LIMITED CERTIFICATE ISSUED ON 01/01/89

View Document

11/07/8811 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/8825 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

25/05/8825 May 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 NEW DIRECTOR APPOINTED

View Document

27/05/8727 May 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

02/12/862 December 1986 NEW DIRECTOR APPOINTED

View Document

30/04/8630 April 1986 RETURN MADE UP TO 15/04/86; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

12/05/8412 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

30/04/8330 April 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

01/08/671 August 1967 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/08/67

View Document

24/04/6324 April 1963 CERTIFICATE OF INCORPORATION

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