W.A. VAGE AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

07/10/247 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

19/12/2019 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON PAUL VAGE / 13/07/2020

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL VAGE / 13/07/2020

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL VAGE / 26/06/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PAUL VAGE / 26/06/2019

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON PAUL VAGE / 26/06/2019

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/11/1713 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/07/165 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/07/157 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/07/1414 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM C/O BISHOP FLEMING COBOURG HOUSE MAYFLOWER STREET PLYMOUTH PL1 1LG

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/06/1218 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/06/1129 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL VAGE / 01/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN VAGE / 01/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

10/08/9910 August 1999 £ IC 15360/7680 28/07/99 £ SR 7680@1=7680

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

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 28/02/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/06/9220 June 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

20/06/9220 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

18/02/9218 February 1992 ALTER MEM AND ARTS 16/01/92

View Document

18/02/9218 February 1992 NC INC ALREADY ADJUSTED 16/01/92

View Document

20/06/9120 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 366A,252,386 02/02/91

View Document

20/07/9020 July 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

18/01/9018 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/8914 November 1989 DIRECTOR RESIGNED

View Document

30/10/8930 October 1989 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/09/89

View Document

30/10/8930 October 1989 £ IC 12000/7680 13/09/89 £ SR 4320@1=4320

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

03/07/893 July 1989 RETURN MADE UP TO 24/06/89; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

14/01/8814 January 1988 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

08/08/868 August 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

18/10/8318 October 1983 ANNUAL ACCOUNTS MADE UP DATE 28/02/83

View Document

17/07/8217 July 1982 ANNUAL ACCOUNTS MADE UP DATE 28/02/82

View Document

25/03/6525 March 1965 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