Croydon
Surrey
CR4 4CJ
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.venfordconstruction.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 871870788 |
Telephone region | Mobile |
Registered Address | 48a Mitcham Park London CR4 4EJ |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £110,906 |
Gross Profit | £31,627 |
Net Worth | £8,391 |
Cash | £10,461 |
Current Liabilities | £2,070 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
30 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
14 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
6 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
15 May 2017 | Registered office address changed from 48a Mitcham Park Croydon Surrey CR4 4EJ to 48a Mitcham Park 48a Mitcham Park London CR4 4EJ on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 48a Mitcham Park Croydon Surrey CR4 4EJ to 48a Mitcham Park 48a Mitcham Park London CR4 4EJ on 15 May 2017 (1 page) |
28 April 2017 | Resolutions
|
28 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
9 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
25 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
25 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
14 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
14 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
13 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
25 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
9 June 2010 | Company name changed agbs LIMITED\certificate issued on 09/06/10
|
9 June 2010 | Company name changed agbs LIMITED\certificate issued on 09/06/10
|
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Change of name notice (2 pages) |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Adrian Michal Graupen on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Adrian Michal Graupen on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Adrian Michal Graupen on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from foresters hall 25-27 westow street london SE19 3RW uk (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from foresters hall 25-27 westow street london SE19 3RW uk (1 page) |
11 November 2008 | Director's change of particulars / adrian graupen / 07/11/2008 (1 page) |
11 November 2008 | Director's change of particulars / adrian graupen / 07/11/2008 (1 page) |
14 October 2008 | Director appointed adrian graupen (2 pages) |
14 October 2008 | Director appointed adrian graupen (2 pages) |
14 October 2008 | Ad 01/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
14 October 2008 | Ad 01/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
1 October 2008 | Appointment terminated director laurence adams (1 page) |
1 October 2008 | Incorporation (14 pages) |
1 October 2008 | Appointment terminated director laurence adams (1 page) |
1 October 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
1 October 2008 | Incorporation (14 pages) |
1 October 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |