VERSA-STYLE BUILDING AND CARPENTRY LTD

Company Documents

DateDescription
12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 PREVEXT FROM 30/04/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/05/169 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/10/1514 October 2015 COMPANY NAME CHANGED VERSA-STYLE CARPENTRY AND BUILDING LIMITED
CERTIFICATE ISSUED ON 14/10/15

View Document

07/10/157 October 2015 COMPANY NAME CHANGED VERSA-STYLE CARPENTRY LIMITED
CERTIFICATE ISSUED ON 07/10/15

View Document

30/09/1530 September 2015 19/04/15 STATEMENT OF CAPITAL GBP 99

View Document

10/05/1510 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/05/1115 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE RICHARD HARRIS / 18/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY'S PARTICULARS REBECCA HEWSON

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 25 PETERS AVENUE NEWBOLD VERDON LEICESTER LEICESTERSHIRE LE9 9PR

View Document

27/05/0427 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/033 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

18/04/0318 April 2003 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