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

Village Land Engineering Limited

Documents

Total Documents57
Total Pages231

Filing History

30 May 2023Accounts for a dormant company made up to 30 June 2022
14 May 2023Confirmation statement made on 20 April 2023 with no updates
5 May 2022Confirmation statement made on 20 April 2022 with no updates
23 February 2022Registered office address changed from Connies House Rhymney River Bridge Road Cardiff CF23 9AF to R/O Haven on the Hill 1-2 Hillview Cwmfelinfach Newport Gwent NP11 7GW on 23 February 2022
22 February 2022Total exemption full accounts made up to 30 June 2021
20 April 2021Total exemption full accounts made up to 30 June 2020
20 April 2021Confirmation statement made on 20 April 2021 with no updates
13 June 2020Confirmation statement made on 13 June 2020 with no updates
25 March 2020Total exemption full accounts made up to 30 June 2019
13 June 2019Confirmation statement made on 13 June 2019 with no updates
29 March 2019Total exemption full accounts made up to 30 June 2018
27 February 2019Change of details for Mr Alan Ronald Langridge as a person with significant control on 1 September 2016
26 February 2019Director's details changed for Alan Ronald Langridge on 26 February 2019
26 February 2019Change of details for Mr Alan Ronald Langridge as a person with significant control on 26 February 2019
26 February 2019Director's details changed for Alan Ronald Langridge on 26 February 2019
26 June 2018Confirmation statement made on 14 June 2018 with no updates
27 March 2018Total exemption full accounts made up to 30 June 2017
19 June 2017Confirmation statement made on 14 June 2017 with updates
19 June 2017Confirmation statement made on 14 June 2017 with updates
16 May 2017Amended total exemption small company accounts made up to 30 June 2016
16 May 2017Amended total exemption small company accounts made up to 30 June 2016
15 February 2017Total exemption small company accounts made up to 30 June 2016
15 February 2017Total exemption small company accounts made up to 30 June 2016
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
25 February 2016Total exemption small company accounts made up to 30 June 2015
25 February 2016Total exemption small company accounts made up to 30 June 2015
22 June 2015Termination of appointment of Andrew Ian Stewart Crighton as a director on 22 June 2015
22 June 2015Termination of appointment of Andrew Ian Stewart Crighton as a director on 22 June 2015
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
12 March 2015Total exemption small company accounts made up to 30 June 2014
12 March 2015Total exemption small company accounts made up to 30 June 2014
4 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
4 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
9 December 2013Total exemption small company accounts made up to 30 June 2013
9 December 2013Total exemption small company accounts made up to 30 June 2013
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
8 October 2012Registered office address changed from 2Nd Floor Connies House Rhymney River Bridge Cardiff CF23 9AF United Kingdom on 8 October 2012
8 October 2012Registered office address changed from 2Nd Floor Connies House Rhymney River Bridge Cardiff CF23 9AF United Kingdom on 8 October 2012
8 October 2012Registered office address changed from 2Nd Floor Connies House Rhymney River Bridge Cardiff CF23 9AF United Kingdom on 8 October 2012
28 September 2012Appointment of Janet Barbara Simpson as a director
28 September 2012Accounts for a dormant company made up to 30 June 2012
28 September 2012Appointment of Mr Andrew Ian Stewart Crighton as a director
28 September 2012Appointment of Mr Andrew Ian Stewart Crighton as a director
28 September 2012Accounts for a dormant company made up to 30 June 2012
28 September 2012Appointment of Janet Barbara Simpson as a director
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
6 February 2012Appointment of Alan Ronald Langridge as a director
6 February 2012Appointment of Alan Ronald Langridge as a director
15 June 2011Termination of appointment of Graham Cowan as a director
15 June 2011Termination of appointment of Graham Cowan as a director
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing