THE VICTORIAN AWNING COMPANY LIMITED

21 Lombard Street, London, EC3V 9AH, United Kingdom
StatusACTIVE
Company No.04524257
CategoryPrivate Limited Company
Incorporated02 Sep 2002
Age21 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

THE VICTORIAN AWNING COMPANY LIMITED is an active private limited company with number 04524257. It was incorporated 21 years, 8 months, 18 days ago, on 02 September 2002. The company address is 21 Lombard Street, London, EC3V 9AH, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 15 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel George Morrison

Change date: 2020-08-25

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-25

Officer name: Mr Paul Neil Morrison

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-25

Psc name: Jamie Morrison

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Neil Morrison

Change date: 2020-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-10

New address: C/O Mercer & Hole 21 Lombard Street London EC3V 9AH

Old address: First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-21

Officer name: Jamie Morrison

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Morrison

Change date: 2015-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2013

Action Date: 13 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-13

Officer name: Paul Morrison

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernadette Morrison

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2012

Action Date: 17 Jan 2012

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2012-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2011

Action Date: 19 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Bernadette Christine Morrison

Change date: 2011-01-19

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2011

Action Date: 19 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-19

Officer name: Paul Morrison

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2011

Action Date: 19 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-19

Officer name: Jamie Morrison

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2011

Action Date: 15 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-15

Officer name: Bernadette Christine Morrison

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2010

Action Date: 03 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Morrison

Change date: 2010-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-21

Old address: 5Th Floor 71 Kingsway London WC2B 6ST

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed morrisons awnings and blinds lim ited\certificate issued on 29/03/07

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed morco blinds LIMITED\certificate issued on 07/06/06

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/05/06--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/05/06

Documents

View document PDF

Resolution

Date: 02 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 25 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 02/09/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 06 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 06/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 06 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUA POND SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10136768
Status:ACTIVE
Category:Private Limited Company

BLUE MAGIC PHARMA LTD

54-58 TANNER STREET,LONDON,SE1 3PH

Number:08658645
Status:ACTIVE
Category:Private Limited Company

MOS BUILDING SERVICES LTD

HARBOROUGH INNOVATION CENTRE AIRFIELD BUSINESS PARK,MARKET HARBOROUGH,LE16 7WB

Number:10472450
Status:ACTIVE
Category:Private Limited Company

NURSTEED ELECTRICAL LIMITED

31 NURSTEED CLOSE,DEVIZES,SN10 3EU

Number:11826277
Status:ACTIVE
Category:Private Limited Company

ROAL HOLDINGS LTD

9 - 10 PLOWRIGHT PLACE,SWAFFHAM,PE37 7LQ

Number:11935871
Status:ACTIVE
Category:Private Limited Company

SERIOUSLY TV LIMITED

3 CHURCH STREET,HOOK,RG29 1LU

Number:10221069
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source