VILLAGE INTERIORS (FERRING) LIMITED

06438060
22 BURY DRIVE GORING BY SEA 22 BURY DRIVE GORING-BY-SEA WORTHING BN12 4XB

Documents

Documents
Date Category Description Pages
25 Mar 2024 accounts Annual Accounts 8 Buy now
09 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 accounts Annual Accounts 8 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2022 accounts Annual Accounts 3 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Jun 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2021 gazette Gazette Notice Voluntary 1 Buy now
14 Jun 2021 officers Termination of appointment of secretary (Proquantum Ltd) 1 Buy now
11 Jun 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 accounts Annual Accounts 6 Buy now
17 May 2020 officers Change of particulars for director (Ms Lois Patricia Jillett) 2 Buy now
17 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 6 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 5 Buy now
03 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 5 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Sep 2016 accounts Annual Accounts 9 Buy now
13 Dec 2015 annual-return Annual Return 4 Buy now
26 Jun 2015 accounts Annual Accounts 8 Buy now
02 Dec 2014 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
30 Nov 2013 annual-return Annual Return 4 Buy now
25 Sep 2013 accounts Annual Accounts 17 Buy now
11 Dec 2012 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
05 Dec 2011 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
10 Feb 2011 annual-return Annual Return 5 Buy now
10 Feb 2011 officers Termination of appointment of director (Zoe Hastell) 1 Buy now
20 Dec 2010 officers Termination of appointment of director (Zoe Hastell) 1 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
01 Oct 2010 officers Termination of appointment of director (John Hastell) 1 Buy now
01 Oct 2010 officers Appointment of director (Mr David Parry Jackman) 2 Buy now
30 Sep 2010 officers Appointment of director (Ms Lois Patricia Jillett) 2 Buy now
19 Jan 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 officers Change of particulars for corporate secretary (Proquantum Ltd) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Zoe Hastell) 2 Buy now
19 Jan 2010 officers Change of particulars for director (John Hastell) 2 Buy now
18 Aug 2009 accounts Annual Accounts 6 Buy now
09 Feb 2009 annual-return Return made up to 27/11/08; full list of members 4 Buy now
10 Dec 2007 accounts Accounting reference date extended from 30/11/08 to 31/12/08 1 Buy now
27 Nov 2007 incorporation Incorporation Company 13 Buy now