VWM & SONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-07-31 |
30/07/2530 July 2025 New | Compulsory strike-off action has been discontinued |
30/07/2530 July 2025 New | Compulsory strike-off action has been discontinued |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
27/07/2527 July 2025 New | Confirmation statement made on 2025-05-08 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Confirmation statement made on 2024-05-08 with no updates |
30/07/2430 July 2024 | Micro company accounts made up to 2023-07-31 |
08/05/248 May 2024 | Notification of Vera Wiredu as a person with significant control on 2024-05-08 |
08/05/248 May 2024 | Cessation of Daniel Blake-Hagan as a person with significant control on 2024-05-07 |
08/05/248 May 2024 | Appointment of Ms Vera Agyekumwah Wiredu as a director on 2024-05-08 |
08/05/248 May 2024 | Termination of appointment of Daniel Blake-Hagan as a director on 2024-05-08 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
18/03/2118 March 2021 | CESSATION OF VERA WIREDU AS A PSC |
18/03/2118 March 2021 | CESSATION OF VERA WIREDU AS A PSC |
18/03/2118 March 2021 | DIRECTOR APPOINTED MR DANIEL BLAKE-HAGAN |
18/03/2118 March 2021 | APPOINTMENT TERMINATED, DIRECTOR VERA WIREDU |
18/03/2118 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BLAKE-HAGAN |
03/10/203 October 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
06/04/206 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/03/1916 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 71 ALBANY GARDENS COLCHESTER ESSEX CO2 8HQ |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/03/1826 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERA WIREDU |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
11/03/1711 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
13/08/1513 August 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
30/08/1430 August 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
27/07/1327 July 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
14/07/1214 July 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
14/07/1214 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS VERA WIREDU / 11/03/2012 |
10/05/1210 May 2012 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 18 SOUTHERN WAY ROMFORD RM7 9PA UNITED KINGDOM |
11/07/1111 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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