Founded in 2009, Vbc Group Ltd has its registered office in Leicestershire, it has a status of "Active". There are currently 11-20 employees at this organisation. The current directors of the business are Talbot, David Walker, Talbot, Philip Edward, Webb, Philip James, Wilkinson, Paul.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TALBOT, David Walker | 19 March 2019 | - | 1 |
TALBOT, Philip Edward | 17 March 2010 | - | 1 |
WEBB, Philip James | 19 March 2019 | - | 1 |
WILKINSON, Paul | 06 March 2009 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 20 March 2020 | |
PSC04 - N/A | 05 July 2019 | |
CH01 - Change of particulars for director | 05 July 2019 | |
AA - Annual Accounts | 12 April 2019 | |
AP01 - Appointment of director | 12 April 2019 | |
AP01 - Appointment of director | 12 April 2019 | |
CS01 - N/A | 20 March 2019 | |
SH01 - Return of Allotment of shares | 07 February 2019 | |
RESOLUTIONS - N/A | 06 February 2019 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 21 April 2017 | |
CS01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 26 April 2016 | |
AR01 - Annual Return | 11 March 2016 | |
AA - Annual Accounts | 10 July 2015 | |
AR01 - Annual Return | 12 March 2015 | |
AA - Annual Accounts | 28 April 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 06 June 2013 | |
AA01 - Change of accounting reference date | 20 May 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 10 October 2012 | |
AR01 - Annual Return | 26 March 2012 | |
AA - Annual Accounts | 20 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 July 2011 | |
AR01 - Annual Return | 21 March 2011 | |
CH01 - Change of particulars for director | 21 March 2011 | |
AA - Annual Accounts | 25 September 2010 | |
SH01 - Return of Allotment of shares | 16 April 2010 | |
MG01 - Particulars of a mortgage or charge | 15 April 2010 | |
SH01 - Return of Allotment of shares | 09 April 2010 | |
MG01 - Particulars of a mortgage or charge | 07 April 2010 | |
AA01 - Change of accounting reference date | 23 March 2010 | |
AP01 - Appointment of director | 23 March 2010 | |
AR01 - Annual Return | 10 March 2010 | |
288a - Notice of appointment of directors or secretaries | 17 April 2009 | |
288b - Notice of resignation of directors or secretaries | 11 March 2009 | |
NEWINC - New incorporation documents | 06 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 March 2010 | Outstanding |
N/A |
Debenture | 31 March 2010 | Fully Satisfied |
N/A |