VICO DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Satisfaction of charge 5 in full

View Document

11/12/2411 December 2024 Satisfaction of charge 6 in full

View Document

11/12/2411 December 2024 Satisfaction of charge 7 in full

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

04/01/204 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

07/01/197 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

21/12/1721 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

21/12/1721 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

24/08/1724 August 2017 CESSATION OF TERENCE PAUL FLANNERY AS A PSC

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLANNERY CONSTRUCTION LIMITED

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR DOMINIC ANTHONY ELLIS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/09/1310 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HORNE

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM UNIT 2B WILLOWBRIDGE WAY WHITWOOD ROAD NORMANTON CASTLEFORD WF10 5NP

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PAUL FLANNERY / 01/11/2011

View Document

26/11/1226 November 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HORNE / 01/11/2012

View Document

10/09/1210 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MERRILLS

View Document

15/09/1115 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PAUL FLANNERY / 01/08/2010

View Document

07/09/107 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CROPPER

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT PUDNEY

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED JAMES CROPPER

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/06/0929 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED ROBERT NORMAN PUDNEY

View Document

29/12/0829 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM UNIT 2 PAVILLION BUSINESS PARK ROYDS HALL ROAD LEEDS YORKSHIRE LS12 6AJ

View Document

26/08/0826 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

14/09/0514 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: VICO HOUSE RING ROAD LOWER WORTLEY LEEDS. LS12 6AN

View Document

15/09/0415 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/08/011 August 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

21/03/0021 March 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 29/02/00

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/02/9724 February 1997 SECRETARY RESIGNED

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 14/08/96; CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 14/08/95; CHANGE OF MEMBERS

View Document

09/05/959 May 1995 DIRECTOR RESIGNED

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

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED

View Document

22/08/9422 August 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 REGISTERED OFFICE CHANGED ON 13/09/93

View Document

05/09/935 September 1993 S386 DISP APP AUDS 30/04/93

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/09/923 September 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

05/05/925 May 1992 ADOPT MEM AND ARTS 07/04/92

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 £ NC 100/100000 26/02/92

View Document

04/03/924 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/02/92

View Document

24/01/9224 January 1992 COMPANY NAME CHANGED FLANNERY CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 27/01/92

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 24/06/91; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 REGISTERED OFFICE CHANGED ON 20/03/91 FROM: THE MAGISTRETTI BUILDING 132 WEST STREET LEEDS LS1 4PB

View Document

09/01/919 January 1991 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

27/07/9027 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

26/09/8926 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

15/09/8715 September 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

15/09/8715 September 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

18/06/8718 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/10/8411 October 1984 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