VISION BUILDING SERVICES LIMITED

06559309
6 CROFTON COURT CROFTON ROAD STOCKTON-ON-TEES TS18 2QR

Documents

Documents
Date Category Description Pages
21 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jul 2024 accounts Annual Accounts 10 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 mortgage Registration of a charge 24 Buy now
31 Jan 2024 mortgage Registration of a charge 21 Buy now
31 Jan 2024 mortgage Registration of a charge 21 Buy now
31 Jan 2024 mortgage Registration of a charge 24 Buy now
12 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Sep 2023 accounts Annual Accounts 11 Buy now
03 Aug 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
08 Jun 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
02 Jun 2023 officers Appointment of director (Miss Holly Destiny Bruton) 2 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Mar 2023 capital Return of Allotment of shares 3 Buy now
22 Jun 2022 accounts Annual Accounts 10 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 accounts Annual Accounts 9 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2020 accounts Annual Accounts 9 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 9 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 accounts Annual Accounts 9 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 accounts Annual Accounts 10 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Apr 2017 officers Change of particulars for secretary (Mrs Tina Bruton) 1 Buy now
19 Jan 2017 accounts Annual Accounts 7 Buy now
23 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Apr 2016 annual-return Annual Return 3 Buy now
05 Feb 2016 mortgage Registration of a charge 20 Buy now
14 Dec 2015 accounts Annual Accounts 7 Buy now
16 Apr 2015 annual-return Annual Return 3 Buy now
09 Oct 2014 accounts Annual Accounts 8 Buy now
08 Apr 2014 annual-return Annual Return 3 Buy now
11 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jul 2013 accounts Annual Accounts 6 Buy now
09 Apr 2013 annual-return Annual Return 3 Buy now
19 Jun 2012 officers Appointment of secretary (Mrs Tina Bruton) 2 Buy now
19 Jun 2012 officers Termination of appointment of secretary (Martin Bruton) 1 Buy now
30 May 2012 accounts Annual Accounts 5 Buy now
26 Apr 2012 annual-return Annual Return 3 Buy now
26 Apr 2012 officers Termination of appointment of director (Paul Bruton) 1 Buy now
04 Jan 2012 accounts Annual Accounts 5 Buy now
26 Apr 2011 annual-return Annual Return 3 Buy now
09 Dec 2010 accounts Annual Accounts 5 Buy now
12 Apr 2010 annual-return Annual Return 4 Buy now
12 Apr 2010 officers Change of particulars for director (Paul Andrew Bruton) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Martin Bruton) 2 Buy now
23 Dec 2009 accounts Annual Accounts 4 Buy now
18 Dec 2009 officers Appointment of secretary (Mr Martin Henry Bruton) 1 Buy now
18 Dec 2009 officers Termination of appointment of secretary (Russell Teasdale) 1 Buy now
15 Jul 2009 annual-return Return made up to 08/04/09; full list of members 4 Buy now
13 Jul 2009 address Registered office changed on 13/07/2009 from beaumont unit 306 the innovation centre kirkleatham business park redcar cleveland TS10 5SH 1 Buy now
29 May 2009 address Registered office changed on 29/05/2009 from unit 306 the innovation centre vienna court kirkleatham business park redcar TS10 5SH united kingdom 1 Buy now
18 Apr 2008 officers Director appointed martin bruton 2 Buy now
18 Apr 2008 officers Secretary appointed russell vine teasdale 2 Buy now
18 Apr 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
18 Apr 2008 officers Director appointed paul andrew bruton 1 Buy now
09 Apr 2008 officers Appointment terminated director theydon nominees LIMITED 1 Buy now
09 Apr 2008 officers Appointment terminated secretary theydon secretaries LIMITED 1 Buy now
08 Apr 2008 incorporation Incorporation Company 13 Buy now