VIG LIMITED
Status | ACTIVE |
Company No. | 04602724 |
Category | Private Limited Company |
Incorporated | 27 Nov 2002 |
Age | 21 years, 5 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
VIG LIMITED is an active private limited company with number 04602724. It was incorporated 21 years, 5 months, 2 days ago, on 27 November 2002. The company address is 6 Wood End Court 6 Wood End Court, Barnsley, S75 4UA, South Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Appoint person director company with name date
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Debra Newcombe
Appointment date: 2017-03-06
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Andrew Newcombe
Change date: 2009-12-17
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 12 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 12/01/2009 from the barn 6 woodend court dodworth barnsley south yorkshire S75 4UA
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/03; full list of members
Documents
Legacy
Date: 16 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 16/09/03 from: noblethorpe hall silkstone barnsley yorkshire S75 4NG
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 27/11/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 16 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 16/12/02 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW
Documents
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/11/02
Documents
Resolution
Date: 06 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 06/12/02 from: the studio, st nicholas close elstree herts WD6 3EW
Documents
Some Companies
16 BROOKFIELD ROAD,LEEDS,LS6 4EJ
Number: | 10585716 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEVAL PROPERTY MANAGEMENT LIMITED
1 ST. JAMES COURT,NORWICH,NR3 1RU
Number: | 11564579 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ROBSON SCOTT ASSOCIATES,DARLINGTON,DL3 7SD
Number: | 08078864 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 STANMORE HILL,STANMORE,HA7 3DP
Number: | 05514475 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESTAURANT, RETAIL & BAR LIFTS LTD
UNIT 10,WETHERBY,LS22 7SU
Number: | 10809763 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 MANDEVILLE,STEVENAGE,SG2 8JJ
Number: | 11888878 |
Status: | ACTIVE |
Category: | Private Limited Company |