Danbury
Chelmsford
CM3 4NT
Website | vanquishcontracts.com |
---|
Registered Address | 14 Little Baddow Road Danbury Chelmsford CM3 4NT |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Chris Bacon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,846 |
Cash | £1 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 8 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 22 February 2023 (overdue) |
30 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
16 June 2020 | Resolutions
|
17 April 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
13 July 2019 | Resolutions
|
19 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
11 October 2017 | Registered office address changed from The Coach House, Baddow Park, West Hanningfield Road Great Baddow Chelmsford CM2 7SY England to L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from The Coach House, Baddow Park, West Hanningfield Road Great Baddow Chelmsford CM2 7SY England to L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 11 October 2017 (1 page) |
31 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
17 March 2016 | Registered office address changed from Unit 2 Perfect Finish Elm Lane Roxwell Chelmsford CM1 4NJ England to The Coach House, Baddow Park, West Hanningfield Road Great Baddow Chelmsford CM2 7SY on 17 March 2016 (1 page) |
17 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Registered office address changed from Unit 2 Perfect Finish Elm Lane Roxwell Chelmsford CM1 4NJ England to The Coach House, Baddow Park, West Hanningfield Road Great Baddow Chelmsford CM2 7SY on 17 March 2016 (1 page) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 June 2015 | Registered office address changed from The Coach House West Hanningfield Road Great Baddow Chelmsford CM2 7SY to Unit 2 Perfect Finish Elm Lane Roxwell Chelmsford CM1 4NJ on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from The Coach House West Hanningfield Road Great Baddow Chelmsford CM2 7SY to Unit 2 Perfect Finish Elm Lane Roxwell Chelmsford CM1 4NJ on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from The Coach House West Hanningfield Road Great Baddow Chelmsford CM2 7SY to Unit 2 Perfect Finish Elm Lane Roxwell Chelmsford CM1 4NJ on 9 June 2015 (1 page) |
9 April 2015 | Company name changed vanquish contracts LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Company name changed vanquish contracts LIMITED\certificate issued on 09/04/15
|
20 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
15 August 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Registered office address changed from 14 Little Baddow Road Danbury Essex CM3 4NT on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 14 Little Baddow Road Danbury Essex CM3 4NT on 31 January 2014 (1 page) |
19 July 2013 | Registered office address changed from the Coach House Baddow Park Wet Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 19 July 2013 (2 pages) |
19 July 2013 | Registered office address changed from the Coach House Baddow Park Wet Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 19 July 2013 (2 pages) |
19 April 2013 | Registered office address changed from Main House West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY United Kingdom on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from Main House West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY United Kingdom on 19 April 2013 (1 page) |
8 February 2013 | Incorporation
|
8 February 2013 | Incorporation
|