BANBURY V.E. LIMITED

03754991
MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAM NG11 6NZ

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 34 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2023 accounts Annual Accounts 32 Buy now
12 Jul 2023 address Move Registers To Sail Company With New Address 1 Buy now
12 Jul 2023 address Change Sail Address Company With New Address 1 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Dec 2022 accounts Annual Accounts 31 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 33 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 33 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2019 accounts Annual Accounts 31 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 30 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 officers Appointment of director (Mr Ranald George Allan) 2 Buy now
06 Oct 2017 officers Termination of appointment of director (Stephen Mark Noble) 1 Buy now
04 Oct 2017 accounts Annual Accounts 29 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Sep 2016 accounts Annual Accounts 29 Buy now
25 Apr 2016 annual-return Annual Return 5 Buy now
16 Sep 2015 accounts Annual Accounts 24 Buy now
23 Apr 2015 annual-return Annual Return 5 Buy now
05 Feb 2015 officers Change of particulars for corporate director (Abbeyfield Ve Limited) 3 Buy now
05 Feb 2015 officers Change of particulars for corporate secretary (Abbeyfield Ve Limited) 3 Buy now
04 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Dec 2014 mortgage Statement of release/cease from a charge 2 Buy now
13 Nov 2014 resolution Resolution 16 Buy now
23 Sep 2014 accounts Annual Accounts 22 Buy now
02 Sep 2014 mortgage Registration of a charge 21 Buy now
30 Aug 2014 officers Termination of appointment of director (Linkmel V.E. Limited) 1 Buy now
29 Aug 2014 officers Termination of appointment of director (Jasdev Sanghera) 1 Buy now
25 Apr 2014 annual-return Annual Return 6 Buy now
01 Oct 2013 accounts Annual Accounts 19 Buy now
10 Jul 2013 officers Appointment of director (Mr Stephen Mark Noble) 2 Buy now
24 Apr 2013 annual-return Annual Return 6 Buy now
01 Oct 2012 accounts Annual Accounts 21 Buy now
27 Apr 2012 annual-return Annual Return 6 Buy now
14 Sep 2011 accounts Annual Accounts 20 Buy now
16 May 2011 annual-return Annual Return 6 Buy now
13 Jan 2011 miscellaneous Miscellaneous 5 Buy now
01 Oct 2010 accounts Annual Accounts 18 Buy now
07 May 2010 annual-return Annual Return 7 Buy now
07 May 2010 address Change Sail Address Company 1 Buy now
07 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 May 2010 officers Change of particulars for corporate director (Abbeyfield Ve Limited) 2 Buy now
06 May 2010 officers Change of particulars for director (Jasdev Sanghera) 2 Buy now
06 May 2010 officers Change of particulars for director (Nirja Chowdhury) 2 Buy now
06 May 2010 officers Change of particulars for corporate secretary (Abbeyfield Ve Limited) 2 Buy now
06 May 2010 officers Change of particulars for corporate director (Linkmel V.E. Limited) 2 Buy now
15 Oct 2009 accounts Annual Accounts 17 Buy now
19 May 2009 annual-return Return made up to 20/04/09; full list of members 5 Buy now
03 Nov 2008 accounts Annual Accounts 16 Buy now
04 Jul 2008 annual-return Return made up to 20/04/08; full list of members 5 Buy now
30 Oct 2007 accounts Annual Accounts 19 Buy now
24 May 2007 annual-return Return made up to 20/04/07; no change of members 8 Buy now
04 Nov 2006 accounts Annual Accounts 18 Buy now
28 Apr 2006 annual-return Return made up to 20/04/06; full list of members 8 Buy now
17 Nov 2005 accounts Annual Accounts 15 Buy now
14 Jul 2005 accounts Delivery ext'd 3 mth 31/12/04 2 Buy now
29 Apr 2005 annual-return Return made up to 20/04/05; full list of members 8 Buy now
10 Dec 2004 accounts Annual Accounts 15 Buy now
24 Sep 2004 accounts Delivery ext'd 3 mth 31/12/03 2 Buy now
17 Jun 2004 annual-return Return made up to 20/04/04; full list of members 8 Buy now
20 Feb 2004 officers New director appointed 2 Buy now
10 Feb 2004 officers Director resigned 1 Buy now
05 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
18 Nov 2003 accounts Annual Accounts 15 Buy now
19 Oct 2003 accounts Delivery ext'd 3 mth 31/12/02 2 Buy now
28 Apr 2003 annual-return Return made up to 20/04/03; full list of members 8 Buy now
15 Jan 2003 accounts Annual Accounts 15 Buy now
02 Oct 2002 accounts Delivery ext'd 3 mth 31/12/01 2 Buy now
21 Jul 2002 annual-return Return made up to 20/04/02; full list of members 7 Buy now
05 Jun 2002 auditors Auditors Resignation Company 1 Buy now
19 Nov 2001 accounts Annual Accounts 15 Buy now
12 Oct 2001 accounts Delivery ext'd 3 mth 31/12/00 2 Buy now
19 Apr 2001 annual-return Return made up to 20/04/01; full list of members 7 Buy now
11 Sep 2000 officers New director appointed 2 Buy now
11 Sep 2000 officers New director appointed 2 Buy now
10 Jul 2000 accounts Annual Accounts 6 Buy now
09 May 2000 annual-return Return made up to 20/04/00; full list of members 6 Buy now
24 Feb 2000 accounts Accounting reference date shortened from 30/04/00 to 31/12/99 1 Buy now
11 Oct 1999 change-of-name Certificate Change Of Name Company 2 Buy now
20 Apr 1999 incorporation Incorporation Company 30 Buy now