Download leads from Nexok and grow your business. Find out more

Victoria Drop Forgings Co.,Limited

Documents

Total Documents188
Total Pages1,034

Filing History

18 September 2023Total exemption full accounts made up to 31 October 2022
19 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022
27 February 2023Confirmation statement made on 9 February 2023 with no updates
29 March 2022Confirmation statement made on 9 February 2022 with no updates
29 March 2022Total exemption full accounts made up to 31 October 2021
24 May 2021Total exemption full accounts made up to 31 October 2020
30 April 2021Director's details changed for Mr Geoffrey Leslie Howles on 29 April 2021
29 April 2021Director's details changed for Mr Geoffrey Leslie Howles on 22 May 2017
29 April 2021Termination of appointment of Geoffrey Michael Radford as a director on 26 April 2021
14 April 2021Confirmation statement made on 9 February 2021 with no updates
6 July 2020Total exemption full accounts made up to 31 October 2019
11 May 2020Director's details changed for Mr Geoff Radford on 1 November 2015
10 February 2020Confirmation statement made on 9 February 2020 with no updates
19 July 2019Total exemption full accounts made up to 31 October 2018
11 February 2019Confirmation statement made on 9 February 2019 with no updates
25 June 2018Total exemption full accounts made up to 31 October 2017
21 February 2018Confirmation statement made on 9 February 2018 with no updates
14 March 2017Total exemption small company accounts made up to 31 October 2016
14 March 2017Total exemption small company accounts made up to 31 October 2016
13 February 2017Confirmation statement made on 9 February 2017 with updates
13 February 2017Confirmation statement made on 9 February 2017 with updates
22 February 2016Total exemption small company accounts made up to 31 October 2015
22 February 2016Total exemption small company accounts made up to 31 October 2015
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,800
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,800
11 February 2015Total exemption small company accounts made up to 31 October 2014
11 February 2015Total exemption small company accounts made up to 31 October 2014
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2,800
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2,800
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2,800
10 September 2014Termination of appointment of Terence Keith Gymer as a director on 18 April 2014
10 September 2014Termination of appointment of Terence Keith Gymer as a director on 18 April 2014
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2,800
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2,800
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2,800
22 January 2014Total exemption small company accounts made up to 31 October 2013
22 January 2014Total exemption small company accounts made up to 31 October 2013
8 November 2013Registration of charge 001431640006
8 November 2013Registration of charge 001431640006
7 November 2013Resolutions
  • RES13 ‐ Director who has interest in purpose of meeting of directors shall be entitled to count in quorum and vote on such matters, co business 04/11/2013
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 November 2013Resolutions
  • RES13 ‐ Director who has interest in purpose of meeting of directors shall be entitled to count in quorum and vote on such matters, co business 04/11/2013
5 November 2013Registration of charge 001431640004
5 November 2013Registration of charge 001431640004
4 November 2013Termination of appointment of Denise Brotherton as a secretary
4 November 2013Termination of appointment of Denise Brotherton as a secretary
4 November 2013Termination of appointment of Jeremy Jones as a director
4 November 2013Termination of appointment of Jeremy Jones as a director
1 November 2013Registration of charge 001431640005
1 November 2013Registration of charge 001431640005
31 October 2013Appointment of Mr Terence Keith Gymer as a director
31 October 2013Appointment of Mr Geoff Howles as a director
31 October 2013Appointment of Mr Geoff Radford as a director
31 October 2013Appointment of Mr Terence Keith Gymer as a director
31 October 2013Appointment of Mr Geoff Radford as a director
31 October 2013Appointment of Mr Geoff Howles as a director
31 October 2013Termination of appointment of Terence Gymer as a director
31 October 2013Director's details changed for Mr Geoff Radford on 30 October 2013
31 October 2013Director's details changed for Mr Geoff Radford on 30 October 2013
31 October 2013Termination of appointment of Terence Gymer as a director
30 October 2013Satisfaction of charge 3 in full
30 October 2013Satisfaction of charge 3 in full
17 October 2013Satisfaction of charge 1 in full
17 October 2013Satisfaction of charge 1 in full
26 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
26 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
26 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
4 March 2013Total exemption small company accounts made up to 31 October 2012
4 March 2013Total exemption small company accounts made up to 31 October 2012
24 February 2012Total exemption small company accounts made up to 31 October 2011
24 February 2012Total exemption small company accounts made up to 31 October 2011
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
9 February 2011Total exemption small company accounts made up to 31 October 2010
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
9 February 2011Total exemption small company accounts made up to 31 October 2010
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
24 January 2011Termination of appointment of Mary Hannaway as a director
24 January 2011Termination of appointment of Mary Hannaway as a director
20 July 2010Total exemption small company accounts made up to 31 October 2009
20 July 2010Total exemption small company accounts made up to 31 October 2009
10 February 2010Director's details changed for Terence Keith Gymer on 10 February 2010
10 February 2010Secretary's details changed for Denise Marie Brotherton on 10 February 2010
10 February 2010Secretary's details changed for Denise Marie Brotherton on 10 February 2010
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
10 February 2010Director's details changed for Terence Keith Gymer on 10 February 2010
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
10 February 2010Director's details changed for Jeremy Robert Jones on 10 February 2010
10 February 2010Director's details changed for Mary Clarice Hannaway on 10 February 2010
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
10 February 2010Director's details changed for Jeremy Robert Jones on 10 February 2010
10 February 2010Director's details changed for Mary Clarice Hannaway on 10 February 2010
26 January 2010Termination of appointment of Pearl Jeavons as a director
26 January 2010Termination of appointment of Pearl Jeavons as a director
3 March 2009Total exemption small company accounts made up to 31 October 2008
3 March 2009Total exemption small company accounts made up to 31 October 2008
12 February 2009Return made up to 09/02/09; no change of members
12 February 2009Return made up to 09/02/09; no change of members
6 May 2008Director appointed terence keith gymer
6 May 2008Director appointed terence keith gymer
18 February 2008Return made up to 07/02/08; full list of members
18 February 2008Return made up to 07/02/08; full list of members
12 February 2008Total exemption small company accounts made up to 31 October 2007
12 February 2008Total exemption small company accounts made up to 31 October 2007
2 March 2007Total exemption small company accounts made up to 31 October 2006
2 March 2007Total exemption small company accounts made up to 31 October 2006
20 February 2007New secretary appointed
20 February 2007New secretary appointed
19 February 2007Return made up to 07/02/07; full list of members
19 February 2007Return made up to 07/02/07; full list of members
19 February 2007Secretary resigned
19 February 2007Secretary resigned
22 February 2006Return made up to 07/02/06; full list of members
22 February 2006Return made up to 07/02/06; full list of members
13 February 2006Total exemption small company accounts made up to 31 October 2005
13 February 2006Total exemption small company accounts made up to 31 October 2005
3 March 2005Return made up to 07/02/05; full list of members
3 March 2005Return made up to 07/02/05; full list of members
2 March 2005Total exemption small company accounts made up to 31 October 2004
2 March 2005Total exemption small company accounts made up to 31 October 2004
26 February 2004Return made up to 07/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
26 February 2004Return made up to 07/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
25 February 2004Total exemption small company accounts made up to 31 October 2003
25 February 2004Total exemption small company accounts made up to 31 October 2003
5 March 2003Return made up to 07/02/03; full list of members
5 March 2003Return made up to 07/02/03; full list of members
17 February 2003Total exemption small company accounts made up to 31 October 2002
17 February 2003Total exemption small company accounts made up to 31 October 2002
13 March 2002Accounts for a small company made up to 31 October 2001
13 March 2002Accounts for a small company made up to 31 October 2001
19 February 2002Return made up to 07/02/02; full list of members
19 February 2002Return made up to 07/02/02; full list of members
7 September 2001£ sr 384@1 31/07/98
7 September 2001£ sr 384@1 31/07/98
12 March 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director resigned
12 March 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director resigned
12 March 2001New director appointed
12 March 2001New director appointed
19 February 2001Accounts for a small company made up to 31 October 2000
19 February 2001Accounts for a small company made up to 31 October 2000
5 September 2000£ sr 384@1 01/07/88
5 September 2000£ sr 384@1 01/07/88
17 March 2000Accounts for a small company made up to 31 October 1999
17 March 2000Accounts for a small company made up to 31 October 1999
3 March 2000Return made up to 07/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
3 March 2000Return made up to 07/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
9 September 1999£ ic 2800/2419 19/07/99 £ sr 381@1=381
9 September 1999£ ic 2800/2419 19/07/99 £ sr 381@1=381
23 March 1999Accounts for a small company made up to 31 October 1998
23 March 1999Accounts for a small company made up to 31 October 1998
10 March 1999Return made up to 07/02/99; no change of members
10 March 1999Return made up to 07/02/99; no change of members
10 September 1998£ ic 2800/2416 18/08/98 £ sr 384@1=384
10 September 1998£ ic 2800/2416 18/08/98 £ sr 384@1=384
27 March 1998Accounts for a small company made up to 31 October 1997
27 March 1998Accounts for a small company made up to 31 October 1997
19 February 1998Return made up to 07/02/98; full list of members
19 February 1998Return made up to 07/02/98; full list of members
3 December 1997£ ic 5000/4336 31/10/97 £ sr 664@1=664
3 December 1997£ ic 5000/4336 31/10/97 £ sr 664@1=664
5 November 1997Resolutions
  • SRES13 ‐ Special resolution
5 November 1997Director resigned
5 November 1997Resolutions
  • SRES13 ‐ Special resolution
5 November 1997Director resigned
29 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 March 1997Accounts for a small company made up to 31 October 1996
11 March 1997Accounts for a small company made up to 31 October 1996
14 February 1997Return made up to 07/02/97; full list of members
14 February 1997Return made up to 07/02/97; full list of members
25 March 1996Accounts for a small company made up to 31 October 1995
25 March 1996Accounts for a small company made up to 31 October 1995
5 March 1996Return made up to 07/02/96; no change of members
5 March 1996Return made up to 07/02/96; no change of members
22 February 1996Secretary resigned;new secretary appointed
22 February 1996Secretary resigned;new secretary appointed
13 February 1996Declaration of satisfaction of mortgage/charge
13 February 1996Declaration of satisfaction of mortgage/charge
5 September 1995Particulars of mortgage/charge
5 September 1995Particulars of mortgage/charge
26 July 1995Accounts for a small company made up to 31 October 1994
26 July 1995Accounts for a small company made up to 31 October 1994
1 January 1995A selection of documents registered before 1 January 1995
1 March 1916Incorporation
1 March 1916Incorporation
Sign up now to grow your client base. Plans & Pricing