VERNON AGGREGATES LIMITED

Company Documents

DateDescription
31/10/1731 October 2017 STRUCK OFF AND DISSOLVED

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/16

View Document

31/05/1631 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/15

View Document

22/09/1522 September 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 July 2014

View Document

30/04/1530 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

14/10/1414 October 2014 PREVEXT FROM 31/01/2014 TO 31/07/2014

View Document

19/06/1419 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/06/1314 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/09/1225 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/06/1213 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILHELM VERNON / 22/05/2011

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / TARA MARGARET VERNON / 02/05/2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA MARGARET VERNON / 22/05/2011

View Document

10/06/1110 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILHELM VERNON / 22/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARA MARGARET VERNON / 22/05/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/06/0927 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VERNON / 10/11/2008

View Document

11/11/0811 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TARA VERNON / 10/11/2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/03/0719 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/01/04

View Document

16/02/0516 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

14/03/0214 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

20/11/0120 November 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

19/11/0119 November 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 FIRST GAZETTE

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: G OFFICE CHANGED 13/07/00 12/14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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