VINCENT DEVELOPMENTS LTD

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

13/10/2413 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Change of details for Mr Martin Russell Vincent as a person with significant control on 2023-03-16

View Document

22/03/2422 March 2024 Change of details for Mrs Sheila Aileen Vincent as a person with significant control on 2023-03-16

View Document

21/03/2421 March 2024 Director's details changed for Mrs Katie Louise Clark on 2023-03-16

View Document

21/03/2421 March 2024 Change of details for Mrs Sheila Aileen Vincent as a person with significant control on 2023-03-16

View Document

21/03/2421 March 2024 Change of details for Mr Martin Russell Vincent as a person with significant control on 2023-03-16

View Document

21/03/2421 March 2024 Registered office address changed from 2 Karen Drive Backwell Bristol North Somerset BS48 3JT England to 2 Karen Drive Backwell Bristol North Somerset BS48 3JT on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Mr Martin Russell Vincent on 2023-03-16

View Document

21/03/2421 March 2024 Secretary's details changed for Mr Martin Russell Vincent on 2023-03-16

View Document

21/03/2421 March 2024 Director's details changed for Mr Martin Russell Vincent on 2023-03-16

View Document

21/03/2421 March 2024 Director's details changed for Mrs Sheila Aileen Vincent on 2023-03-16

View Document

21/03/2421 March 2024 Director's details changed for Mrs Sheila Aileen Vincent on 2023-03-16

View Document

31/01/2431 January 2024 Director's details changed for Mrs Katie Louise Clark on 2023-02-01

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

23/12/2323 December 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

03/04/213 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

04/04/204 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MRS KATIE LOUISE CLARK

View Document

23/05/1923 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

09/05/189 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

29/05/1729 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 2 KAREN DRIVE, BACKWELL BRISTOL NORTH SOMERSET BS48 3JT

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA AILEEN VINCENT / 17/04/2016

View Document

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

View Accounts

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

03/09/153 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

23/08/1523 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

13/02/1513 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

12/04/1412 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS SHEILA AILEEN VINCENT

View Document

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

View Accounts

02/02/142 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 COMPANY NAME CHANGED MARTIN VINCENT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/11/13

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RUSSELL VINCENT / 02/02/2011

View Document

02/02/112 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

15/04/1015 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 STATEMENT BY DIRECTORS

View Document

29/03/1029 March 2010 SOLVENCY STATEMENT DATED 26/03/10

View Document

29/03/1029 March 2010 SHARE PREMIUM ACCOUNT REDUCED TO ZERO 26/03/2010

View Document

29/03/1029 March 2010 29/03/10 STATEMENT OF CAPITAL GBP 120000

View Document

05/02/105 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 COMPANY NAME CHANGED VINCENT VENTURES LIMITED CERTIFICATE ISSUED ON 22/12/09

View Document

22/12/0922 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/095 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR SHEILA VINCENT

View Document

12/02/0912 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 £ NC 100000/200000 08/03/07

View Document

02/02/072 February 2007 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