VICTORIA BUILDING COMPANY LIMITED - OSSETT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd. New address: 10 New Street Ossett WF5 8BH. Change date: 2023-09-27. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-02-09 View Report
Accounts. Accounts type total exemption full. 2023-01-27 View Report
Confirmation statement. Statement with no updates. 2022-02-01 View Report
Accounts. Accounts type total exemption full. 2021-11-05 View Report
Confirmation statement. Statement with no updates. 2021-02-08 View Report
Accounts. Accounts type total exemption full. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-02-05 View Report
Accounts. Accounts type total exemption full. 2020-01-24 View Report
Confirmation statement. Statement with no updates. 2019-02-07 View Report
Accounts. Accounts type total exemption full. 2019-01-09 View Report
Address. Change date: 2018-04-19. New address: C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd. Old address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd. 2018-04-19 View Report
Address. Old address: 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF. New address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd. Change date: 2018-04-12. 2018-04-12 View Report
Confirmation statement. Statement with updates. 2018-01-31 View Report
Accounts. Accounts type total exemption full. 2018-01-26 View Report
Confirmation statement. Statement with updates. 2017-05-18 View Report
Accounts. Accounts type total exemption small. 2017-01-25 View Report
Annual return. With made up date full list shareholders. 2016-05-12 View Report
Accounts. Accounts type total exemption small. 2015-12-19 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Address. Old address: Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF. Change date: 2014-12-04. New address: 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF. 2014-12-04 View Report
Annual return. With made up date full list shareholders. 2014-05-07 View Report
Accounts. Accounts type total exemption small. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-05-07 View Report
Officers. Change date: 2013-05-07. Officer name: Mr Simon Gray. 2013-05-07 View Report
Accounts. Accounts type total exemption small. 2012-11-13 View Report
Annual return. With made up date full list shareholders. 2012-05-09 View Report
Officers. Change date: 2012-05-01. Officer name: Nicholas Gray. 2012-05-09 View Report
Officers. Change date: 2012-05-01. Officer name: Christopher Gray. 2012-05-09 View Report
Officers. Change date: 2012-05-01. Officer name: Mr Simon Gray. 2012-05-09 View Report
Officers. Officer name: Christopher Gray. Change date: 2012-05-01. 2012-05-09 View Report
Accounts. Accounts type total exemption small. 2012-01-25 View Report
Annual return. With made up date full list shareholders. 2011-05-17 View Report
Accounts. Accounts type total exemption small. 2011-03-16 View Report
Annual return. With made up date full list shareholders. 2010-05-21 View Report
Officers. Change date: 2010-04-28. Officer name: Nicholas Gray. 2010-05-21 View Report
Officers. Change date: 2010-04-28. Officer name: Mr Simon Gray. 2010-05-21 View Report
Officers. Officer name: Christopher Gray. Change date: 2010-04-28. 2010-05-21 View Report
Accounts. Accounts type total exemption small. 2010-02-03 View Report
Annual return. Legacy. 2009-06-16 View Report
Officers. Description: Director's change of particulars / simon gray / 28/04/2009. 2009-06-11 View Report
Officers. Description: Director's change of particulars / nicholas gray / 28/04/2009. 2009-06-11 View Report
Officers. Description: Appointment terminated director terence gray. 2009-04-27 View Report
Officers. Description: Appointment terminated secretary jennifer gray. 2009-04-27 View Report
Officers. Description: Secretary appointed christopher gray. 2009-04-27 View Report
Accounts. Accounts type total exemption small. 2009-03-03 View Report
Address. Description: Location of register of members. 2009-01-09 View Report
Address. Description: Registered office changed on 09/01/2009 from 10 market place batley west yorkshire WF17 5DA. 2009-01-09 View Report
Capital. Description: Ad 28/08/08\gbp si 398@1=398\gbp ic 406/804\. 2008-09-01 View Report