VINCI DB LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

23/11/2423 November 2024 Resolutions

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

14/11/2414 November 2024 Appointment of Catherine Anne Cox as a secretary on 2024-11-13

View Document

14/11/2414 November 2024 Cessation of Eurovia Uk Limited as a person with significant control on 2024-11-13

View Document

14/11/2414 November 2024 Notification of Vinci Construction Management Limited as a person with significant control on 2024-11-13

View Document

18/07/2418 July 2024 Termination of appointment of Sally Anne Martin as a secretary on 2024-07-16

View Document

11/06/2411 June 2024 Appointment of Mr Simon Lees-Buckley Byrne as a director on 2024-06-04

View Document

06/06/246 June 2024 Appointment of Zedra Governance Limited as a director on 2024-06-03

View Document

06/06/246 June 2024 Termination of appointment of Aaa Trustee Limited as a director on 2024-06-03

View Document

28/05/2428 May 2024 Termination of appointment of Marcus Charles Trevor Hurd as a director on 2024-05-20

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

20/12/2320 December 2023 Certificate of change of name

View Document

31/07/2331 July 2023 Director's details changed for Mr Charles Trevor Hurd on 2023-07-21

View Document

27/07/2327 July 2023 Termination of appointment of Ndapt Ltd as a director on 2023-07-21

View Document

27/07/2327 July 2023 Appointment of Mr Charles Trevor Hurd as a director on 2023-07-21

View Document

26/07/2326 July 2023 Termination of appointment of Eden Phillips as a director on 2023-07-21

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/04/236 April 2023 Appointment of Ndapt Ltd as a director on 2023-04-01

View Document

28/02/2328 February 2023 Appointment of Mrs Sally Anne Martin as a secretary on 2023-02-22

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

06/01/236 January 2023 Termination of appointment of David Norman Binding as a director on 2022-12-31

View Document

06/01/236 January 2023 Director's details changed for Aaa Trustee Limited on 2023-01-03

View Document

06/01/236 January 2023 Registered office address changed from Fourth Floor, New Pendrel House 283 - 288 High Holborn London WC1V 7HP England to Albion House Springfield Road Horsham RH12 2RW on 2023-01-06

View Document

06/01/236 January 2023 Registered office address changed from Albion House Springfield Road Horsham West Sussex RH12 2RW to Fourth Floor, New Pendrel House 283 - 288 High Holborn London WC1V 7HP on 2023-01-06

View Document

19/10/2219 October 2022 Termination of appointment of Susan Mary Lysionek as a secretary on 2022-10-19

View Document

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

09/01/199 January 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AAA TRUSTEE LIMITED / 06/12/2018

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 ADOPT ARTICLES 12/10/2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

07/11/167 November 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AAA TRUSTEE LIMITED / 07/11/2016

View Document

27/10/1627 October 2016 CORPORATE DIRECTOR APPOINTED AAA TRUSTEE LIMITED

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR GREGOIRE BATUT

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT WARDROP

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR EDEN PHILLIPS

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR DAVID NORMAN BINDING

View Document

24/05/1624 May 2016 COMPANY NAME CHANGED HIGHWAY INFRASTRUCTURE SERVICES LIMITED CERTIFICATE ISSUED ON 24/05/16

View Document

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOIRE CLAUDE ALBERT BATUT / 21/07/2014

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 09/01/2012

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS AMOSSE

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR GREGOIRE CLAUDE ALBERT BATUT

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 ADOPT ARTICLES 28/06/2011

View Document

31/01/1131 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BINDING

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR FRANCOIS JEAN AMOSSE

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM RINGWAY GROUP, ALBION HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RW

View Document

27/08/1027 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN BINDING / 08/03/2010

View Document

21/01/1021 January 2010 COMPANY NAME CHANGED BSS (OPERATIONS) LIMITED CERTIFICATE ISSUED ON 21/01/10

View Document

21/01/1021 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 21/12/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY LYSIONEK / 21/12/2009

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 S252 DISP LAYING ACC 04/05/06

View Document

18/05/0618 May 2006 S386 DISP APP AUDS 04/05/06

View Document

04/05/064 May 2006 COMPANY NAME CHANGED RINGWAY PFI LIMITED CERTIFICATE ISSUED ON 04/05/06

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 COMPANY NAME CHANGED RINGWAY SUPPLIES LIMITED CERTIFICATE ISSUED ON 22/07/05

View Document

20/08/0420 August 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 COMPANY NAME CHANGED GLENDINING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 09/08/04

View Document

02/08/042 August 2004 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