Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Vaughan & Blyth (Construction) LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending May 31, 2023)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-05-31
Trade Debtors£372,381 -40.09%
Employees£24 -8.34%
Total assets£3,765,542 +6.99%

Details

Company type Private Limited Company, Active
Company Number 03711465
Record last updated Friday, September 3, 2021 11:20:49 PM UTC
Official Address Estuary House Whitehall Road Colchester Co28ha Harbour
There are 8 companies registered at this street
Postal Code CO28HA
Sector Development of building projects

Charts

Visits

VAUGHAN & BLYTH (CONSTRUCTION) LIMITED (United Kingdom) Page visits 2024

Searches

VAUGHAN & BLYTH (CONSTRUCTION) LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Aug 31, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 6, 2017 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Financials Oct 1, 2015 Annual accounts Annual accounts
Registry Mar 4, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 4, 2015 Registration of a charge / charge code 3711... Registration of a charge / charge code 3711...
Registry Feb 12, 2015 Annual return Annual return
Financials Oct 27, 2014 Annual accounts Annual accounts
Registry May 14, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 14, 2014 Annual return Annual return
Financials Nov 6, 2013 Annual accounts Annual accounts
Registry Sep 26, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 22, 2013 Annual return Annual return
Registry Jan 16, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 8, 2012 Annual accounts Annual accounts
Registry Feb 16, 2012 Annual return Annual return
Financials Oct 28, 2011 Annual accounts Annual accounts
Registry Feb 17, 2011 Annual return Annual return
Financials Nov 4, 2010 Annual accounts Annual accounts
Registry Feb 11, 2010 Annual return Annual return
Registry Feb 11, 2010 Change of particulars for director Change of particulars for director
Registry Feb 11, 2010 Change of particulars for director 3711... Change of particulars for director 3711...
Registry Feb 8, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Dec 9, 2009 Change of particulars for director Change of particulars for director
Registry Dec 9, 2009 Change of particulars for director 3711... Change of particulars for director 3711...
Registry Dec 9, 2009 Change of particulars for director Change of particulars for director
Registry Dec 9, 2009 Change of particulars for director 3711... Change of particulars for director 3711...
Financials Nov 7, 2009 Annual accounts Annual accounts
Registry Jul 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 13, 2009 Annual return Annual return
Financials Oct 30, 2008 Annual accounts Annual accounts
Registry Feb 11, 2008 Annual return Annual return
Registry Feb 11, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 11, 2008 Notice of change of directors or secretaries or in their particulars 3711... Notice of change of directors or secretaries or in their particulars 3711...
Financials Oct 24, 2007 Annual accounts Annual accounts
Registry Feb 23, 2007 Annual return Annual return
Registry Sep 11, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Sep 8, 2006 Resignation of a director Resignation of a director
Financials Sep 7, 2006 Annual accounts Annual accounts
Registry May 31, 2006 Resignation of one Builder and one Director (a man) Resignation of one Builder and one Director (a man)
Registry Feb 20, 2006 Annual return Annual return
Financials Nov 4, 2005 Annual accounts Annual accounts
Registry Mar 1, 2005 Annual return Annual return
Registry Nov 9, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 21, 2004 Annual accounts Annual accounts
Registry Feb 24, 2004 Annual return Annual return
Financials Dec 16, 2003 Annual accounts Annual accounts
Registry Feb 18, 2003 Annual return Annual return
Financials Nov 5, 2002 Annual accounts Annual accounts
Registry Feb 25, 2002 Annual return Annual return
Registry Feb 25, 2002 Appointment of a director Appointment of a director
Registry Feb 25, 2002 Director's particulars changed Director's particulars changed
Registry Feb 19, 2002 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Financials Feb 15, 2002 Annual accounts Annual accounts
Registry Feb 6, 2001 Annual return Annual return
Financials Dec 14, 2000 Annual accounts Annual accounts
Registry Mar 24, 2000 Appointment of a secretary Appointment of a secretary
Registry Mar 24, 2000 Resignation of a secretary Resignation of a secretary
Registry Mar 17, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 3, 2000 Annual return Annual return
Registry Feb 29, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 19, 1999 Change of accounting reference date Change of accounting reference date
Registry Jul 8, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 18, 1999 Resignation of a secretary Resignation of a secretary
Registry Feb 11, 1999 Six appointments: 5 men and a person Six appointments: 5 men and a person

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)