VWC LIMITED

03533614
3A LINCOLN WAY SHERBURN IN ELMET LEEDS LS25 6PJ

Documents

Documents
Date Category Description Pages
04 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2023 accounts Annual Accounts 9 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 officers Change of particulars for director (Mr Michael Geoffrey Laing) 2 Buy now
18 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jul 2022 accounts Annual Accounts 9 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 8 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 accounts Annual Accounts 9 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2019 accounts Annual Accounts 8 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2018 accounts Annual Accounts 9 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 accounts Annual Accounts 10 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2016 accounts Annual Accounts 5 Buy now
31 Mar 2016 annual-return Annual Return 4 Buy now
19 Oct 2015 accounts Annual Accounts 5 Buy now
13 Apr 2015 annual-return Annual Return 4 Buy now
31 Jul 2014 accounts Annual Accounts 5 Buy now
24 Apr 2014 annual-return Annual Return 4 Buy now
15 Apr 2013 annual-return Annual Return 5 Buy now
21 Mar 2013 accounts Annual Accounts 7 Buy now
19 Mar 2013 officers Appointment of director (James Laing) 2 Buy now
19 Mar 2013 officers Appointment of secretary (James Laing) 1 Buy now
19 Mar 2013 officers Appointment of director (Michael Geoffrey Laing) 2 Buy now
19 Mar 2013 officers Termination of appointment of director (Wendy Stromberg) 1 Buy now
19 Mar 2013 officers Termination of appointment of director (Stephen Stromberg) 1 Buy now
19 Mar 2013 officers Termination of appointment of secretary (Stephen Stromberg) 1 Buy now
07 Aug 2012 accounts Annual Accounts 7 Buy now
04 Apr 2012 annual-return Annual Return 5 Buy now
31 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 May 2011 accounts Annual Accounts 7 Buy now
06 Apr 2011 annual-return Annual Return 5 Buy now
06 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Aug 2010 accounts Annual Accounts 7 Buy now
12 May 2010 annual-return Annual Return 5 Buy now
12 May 2010 officers Change of particulars for director (Wendy Stromberg) 2 Buy now
12 May 2010 officers Change of particulars for director (Stephen John Stromberg) 2 Buy now
24 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Sep 2009 accounts Annual Accounts 7 Buy now
16 Apr 2009 annual-return Return made up to 24/03/09; full list of members 4 Buy now
15 Sep 2008 accounts Annual Accounts 7 Buy now
10 Apr 2008 annual-return Return made up to 24/03/08; full list of members 4 Buy now
12 Jul 2007 accounts Annual Accounts 7 Buy now
29 May 2007 annual-return Return made up to 24/03/07; full list of members 7 Buy now
12 Oct 2006 address Registered office changed on 12/10/06 from: unit 1 aire & calder ind est lock lane castleford west yorkshire WF10 2JA 1 Buy now
01 Sep 2006 accounts Annual Accounts 7 Buy now
25 May 2006 annual-return Return made up to 24/03/06; full list of members 7 Buy now
22 Aug 2005 accounts Annual Accounts 6 Buy now
05 May 2005 annual-return Return made up to 24/03/05; full list of members 7 Buy now
22 Oct 2004 accounts Annual Accounts 6 Buy now
26 Aug 2004 address Registered office changed on 26/08/04 from: unit 1 aire & calder industrial park lock lane castleford WF10 2JA 1 Buy now
13 Aug 2004 address Registered office changed on 13/08/04 from: 2-3 ashley estate carr wood road castleford west yorkshire WF10 4SR 1 Buy now
30 Mar 2004 annual-return Return made up to 24/03/04; full list of members 7 Buy now
28 Oct 2003 accounts Annual Accounts 6 Buy now
26 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
09 Apr 2003 annual-return Return made up to 24/03/03; full list of members 7 Buy now
17 Jun 2002 accounts Annual Accounts 5 Buy now
18 Apr 2002 annual-return Return made up to 24/03/02; full list of members 6 Buy now
19 Oct 2001 accounts Annual Accounts 5 Buy now
09 May 2001 annual-return Return made up to 24/03/01; full list of members 6 Buy now
13 Jul 2000 address Registered office changed on 13/07/00 from: unit 3 & 4 the ashley estate carr wood road castleford west yorkshire WF10 4SR 1 Buy now
10 May 2000 accounts Annual Accounts 7 Buy now
27 Mar 2000 annual-return Return made up to 24/03/00; full list of members 6 Buy now
06 Feb 2000 capital Ad 04/01/00--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
20 Oct 1999 accounts Annual Accounts 5 Buy now
08 Jun 1999 annual-return Return made up to 24/03/99; full list of members 6 Buy now
18 Jan 1999 accounts Accounting reference date shortened from 31/03/99 to 31/01/99 1 Buy now
12 Oct 1998 mortgage Particulars of mortgage/charge 3 Buy now
16 Apr 1998 officers New director appointed 2 Buy now
15 Apr 1998 officers New secretary appointed;new director appointed 2 Buy now
15 Apr 1998 officers Secretary resigned 1 Buy now
15 Apr 1998 officers Director resigned 1 Buy now
15 Apr 1998 address Registered office changed on 15/04/98 from: 12 york place leeds LS1 2DS 1 Buy now
24 Mar 1998 incorporation Incorporation Company 17 Buy now