- Company Overview for VANBRUGH CONSTRUCTION LIMITED (07904566)
- Filing history for VANBRUGH CONSTRUCTION LIMITED (07904566)
- People for VANBRUGH CONSTRUCTION LIMITED (07904566)
- Charges for VANBRUGH CONSTRUCTION LIMITED (07904566)
- More for VANBRUGH CONSTRUCTION LIMITED (07904566)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 10 January 2025 with updates | |
20 Jan 2025 | CH01 | Director's details changed for Mr. Richard Francis Sanders on 10 January 2025 | |
16 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Feb 2024 | CS01 | Confirmation statement made on 10 January 2024 with updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
15 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Jun 2022 | MR01 | Registration of charge 079045660005, created on 8 June 2022 | |
11 Jun 2022 | MR01 | Registration of charge 079045660006, created on 8 June 2022 | |
11 Apr 2022 | TM01 | Termination of appointment of Alexander Hamilton as a director on 8 April 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
15 Feb 2022 | AD01 | Registered office address changed from Azets Holdings Limited, St David's Court Union Street Wolverhampton WV1 3JE England to Gibson House Hurricane Court Hurricane Close Stafford ST16 1GZ on 15 February 2022 | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Feb 2021 | AP01 | Appointment of Mr Alexander Hamilton as a director on 22 February 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
22 Jan 2021 | AD01 | Registered office address changed from Azets Holdings Limited St David's Court Union Street Wolverhampton WV1 3JE England to Azets Holdings Limited, St David's Court Union Street Wolverhampton WV1 3JE on 22 January 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from C/O Azets St David's Court Union Street Wolverhampton WV1 3JE England to Azets Holdings Limited St David's Court Union Street Wolverhampton WV1 3JE on 22 January 2021 | |
17 Dec 2020 | TM01 | Termination of appointment of Howard Richard John Sanders as a director on 10 December 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from St David's Court Union Street Wolverhampton WV1 3JE to C/O Azets St David's Court Union Street Wolverhampton WV1 3JE on 14 December 2020 | |
07 Dec 2020 | AP01 | Appointment of Mrs Helen Elisabeth Sanders as a director on 7 December 2020 | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Mar 2020 | MR04 | Satisfaction of charge 079045660002 in full | |
17 Mar 2020 | MR04 | Satisfaction of charge 079045660004 in full | |
17 Mar 2020 | MR04 | Satisfaction of charge 079045660003 in full | |
17 Mar 2020 | MR04 | Satisfaction of charge 079045660001 in full |