VICOURT LIMITED

00603924
GROUND FLOOR T3 TRINITY PARK BICKENHILL LANE BIRMINGHAM B37 7ES

Documents

Documents
Date Category Description Pages
01 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2023 accounts Annual Accounts 2 Buy now
24 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Apr 2023 capital Statement of capital (Section 108) 5 Buy now
27 Apr 2023 insolvency Solvency Statement dated 26/04/23 1 Buy now
27 Apr 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 officers Termination of appointment of director (Richard John Wood) 1 Buy now
04 Oct 2022 officers Appointment of director (Ruth Sarah Button) 2 Buy now
14 Sep 2022 address Move Registers To Sail Company With New Address 2 Buy now
08 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2022 address Change Sail Address Company With New Address 1 Buy now
18 Aug 2022 officers Change of particulars for corporate secretary (Tarmac Secretaries (Uk) Limited) 1 Buy now
18 Aug 2022 officers Change of particulars for corporate director (Tarmac Directors (Uk) Limited) 1 Buy now
15 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2022 accounts Annual Accounts 2 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 2 Buy now
22 Apr 2021 officers Appointment of director (Richard John Wood) 2 Buy now
22 Apr 2021 officers Termination of appointment of director (Michael John Choules) 1 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2020 accounts Annual Accounts 2 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 officers Change of particulars for director (Mr Michael John Choules) 2 Buy now
09 Sep 2019 accounts Annual Accounts 2 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 2 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Aug 2017 officers Change of particulars for director (Mr Michael John Choules) 2 Buy now
12 Jul 2017 accounts Annual Accounts 3 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 officers Appointment of corporate director (Tarmac Directors (Uk) Limited) 2 Buy now
27 Sep 2016 accounts Annual Accounts 3 Buy now
02 Jun 2016 officers Change of particulars for director (Mr Michael John Choules) 2 Buy now
14 Apr 2016 annual-return Annual Return 3 Buy now
14 Apr 2016 officers Termination of appointment of director (Fiona Puleston Penhallurick) 1 Buy now
08 Oct 2015 accounts Annual Accounts 3 Buy now
07 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
28 Aug 2015 officers Termination of appointment of director (Lafarge Tarmac Directors (Uk) Limited) 1 Buy now
28 Aug 2015 officers Appointment of director (Mr Michael John Choules) 2 Buy now
28 Aug 2015 officers Change of particulars for corporate secretary (Lafarge Tarmac Secretaries (Uk) Limited) 1 Buy now
11 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
02 Apr 2015 annual-return Annual Return 5 Buy now
29 Aug 2014 accounts Annual Accounts 3 Buy now
16 Apr 2014 officers Appointment of director (Mrs Fiona Puleston Penhallurick) 2 Buy now
16 Apr 2014 officers Termination of appointment of director (Andrew Bolter) 1 Buy now
31 Mar 2014 annual-return Annual Return 5 Buy now
27 Mar 2014 officers Change of particulars for corporate secretary (Lafarge Secretaries (Uk) Limited) 1 Buy now
03 Dec 2013 officers Change of particulars for director (Mr Andrew Christopher Bolter) 2 Buy now
03 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2013 officers Termination of appointment of director (Deborah Grimason) 1 Buy now
09 Oct 2013 resolution Resolution 26 Buy now
09 Oct 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
02 Aug 2013 officers Termination of appointment of secretary (Tarmac Nominees Two Limited) 1 Buy now
02 Aug 2013 officers Termination of appointment of director (Tarmac Nominees Two Limited) 1 Buy now
02 Aug 2013 officers Appointment of corporate secretary (Lafarge Secretaries (Uk) Limited) 2 Buy now
02 Aug 2013 officers Appointment of corporate director (Lafarge Tarmac Directors (Uk) Limited) 2 Buy now
02 Aug 2013 officers Termination of appointment of director (Tarmac Nominees Limited) 1 Buy now
02 Aug 2013 officers Appointment of director (Ms Deborah Grimason) 2 Buy now
03 Jun 2013 accounts Annual Accounts 1 Buy now
19 Apr 2013 annual-return Annual Return 5 Buy now
07 Jan 2013 officers Termination of appointment of director (James Stirk) 2 Buy now
02 Oct 2012 accounts Annual Accounts 1 Buy now
27 Sep 2012 officers Appointment of director (Mr Andrew Christopher Bolter) 3 Buy now
17 Apr 2012 annual-return Annual Return 4 Buy now
06 Sep 2011 accounts Annual Accounts 1 Buy now
19 Apr 2011 annual-return Annual Return 4 Buy now
07 Oct 2010 officers Change of particulars for director (James Richard Stirk) 3 Buy now
25 Aug 2010 accounts Annual Accounts 1 Buy now
08 Jul 2010 officers Termination of appointment of director (David Grady) 2 Buy now
07 Jul 2010 officers Appointment of director (James Richard Stirk) 3 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
28 May 2010 officers Change of particulars for corporate director (Tarmac Nominees Two Limited) 2 Buy now
28 May 2010 officers Change of particulars for corporate director (Tarmac Nominees Limited) 2 Buy now
28 May 2010 officers Change of particulars for corporate secretary (Tarmac Nominees Two Limited) 2 Buy now
04 Nov 2009 accounts Annual Accounts 1 Buy now
03 Jul 2009 officers Director appointed david anthony grady 3 Buy now
11 Jun 2009 officers Appointment terminated director christopher reynolds 1 Buy now
06 May 2009 annual-return Return made up to 26/03/09; full list of members 4 Buy now
29 Oct 2008 accounts Annual Accounts 1 Buy now
24 Apr 2008 annual-return Return made up to 26/03/08; full list of members 4 Buy now
07 Feb 2008 officers New director appointed 3 Buy now
02 Nov 2007 accounts Annual Accounts 1 Buy now
25 Apr 2007 annual-return Return made up to 26/03/07; full list of members 3 Buy now
05 Nov 2006 accounts Annual Accounts 1 Buy now
26 Apr 2006 annual-return Return made up to 26/03/06; full list of members 3 Buy now
05 Oct 2005 accounts Annual Accounts 1 Buy now
09 Jun 2005 annual-return Return made up to 26/03/05; full list of members 5 Buy now
03 Nov 2004 accounts Annual Accounts 1 Buy now
02 Apr 2004 annual-return Return made up to 26/03/04; full list of members 5 Buy now
03 Nov 2003 accounts Annual Accounts 1 Buy now
02 Apr 2003 annual-return Return made up to 26/03/03; full list of members 5 Buy now
01 Jul 2002 accounts Annual Accounts 1 Buy now
09 Apr 2002 annual-return Return made up to 26/03/02; full list of members 5 Buy now
03 Nov 2001 accounts Annual Accounts 1 Buy now
06 Apr 2001 annual-return Return made up to 26/03/01; full list of members 5 Buy now
06 Apr 2001 address Registered office changed on 06/04/01 from: millfields road wolverhampton west midlands WV4 6JG 1 Buy now
12 Dec 2000 officers Director's particulars changed 1 Buy now
05 Dec 2000 officers New secretary appointed 2 Buy now