VELOCITY ROADS GROUP LIMITED

05282359
WOODBINE STREET SUNDERLAND UNITED KINGDOM SR1 2NL

Documents

Documents
Date Category Description Pages
01 Aug 2024 officers Appointment of director (Mr Lee Gray) 2 Buy now
18 Jun 2024 change-of-name Certificate Change Of Name Company 3 Buy now
07 May 2024 accounts Annual Accounts 36 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 accounts Annual Accounts 38 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Oct 2022 accounts Annual Accounts 7 Buy now
27 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2021 accounts Annual Accounts 7 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 7 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 4 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 accounts Annual Accounts 9 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
13 Nov 2017 address Move Registers To Sail Company With New Address 1 Buy now
27 Sep 2017 accounts Annual Accounts 9 Buy now
03 Apr 2017 officers Termination of appointment of director (Philip John Kite) 1 Buy now
31 Mar 2017 officers Termination of appointment of director (Roger David Anderton) 1 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 15 Buy now
13 Nov 2015 annual-return Annual Return 6 Buy now
13 Nov 2015 officers Change of particulars for director (Mr Dominic Gardner) 2 Buy now
06 Oct 2015 accounts Annual Accounts 12 Buy now
31 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2014 annual-return Annual Return 6 Buy now
01 Oct 2014 accounts Annual Accounts 12 Buy now
20 Nov 2013 annual-return Annual Return 5 Buy now
07 Oct 2013 accounts Annual Accounts 11 Buy now
19 Jun 2013 address Change Sail Address Company 1 Buy now
18 Jun 2013 address Move Registers To Sail Company 1 Buy now
20 Nov 2012 annual-return Annual Return 4 Buy now
20 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2012 accounts Annual Accounts 11 Buy now
24 May 2012 officers Appointment of director (Philip Kite) 3 Buy now
24 May 2012 officers Appointment of director (Mr Roger David Anderton) 3 Buy now
14 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2012 officers Termination of appointment of director (Richard Jackson) 1 Buy now
14 May 2012 officers Termination of appointment of secretary (Richard Jackson) 1 Buy now
08 May 2012 capital Return of Allotment of shares 4 Buy now
08 May 2012 resolution Resolution 10 Buy now
16 Nov 2011 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 20 Buy now
18 Jul 2011 officers Appointment of director (Mr John Peter Reece) 2 Buy now
13 Jul 2011 officers Appointment of director (Mr Dominic Gardner) 2 Buy now
13 Jul 2011 officers Termination of appointment of director (Francis Valentine) 1 Buy now
13 Jul 2011 officers Termination of appointment of director (Jonathan Perrin) 1 Buy now
13 Jul 2011 officers Termination of appointment of director (Elizabeth Jennings) 1 Buy now
13 Jul 2011 officers Termination of appointment of director (David Jennings) 1 Buy now
13 Jul 2011 resolution Resolution 25 Buy now
12 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Dec 2010 annual-return Annual Return 9 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
14 Jan 2010 annual-return Annual Return 7 Buy now
13 Jan 2010 officers Change of particulars for director (Mr. Richard William Welton Jackson) 2 Buy now
13 Jan 2010 officers Change of particulars for director (David Hugh Jennings) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Francis Anthony Brinsley Valentine) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Jonathan Paul Perrin) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Elizabeth Ann Jennings) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Richard William Welton Jackson) 1 Buy now
12 Jan 2010 officers Change of particulars for secretary (Richard William Welton Jackson) 1 Buy now
07 Oct 2009 accounts Annual Accounts 6 Buy now
20 Nov 2008 annual-return Return made up to 10/11/08; full list of members 9 Buy now
23 Sep 2008 accounts Annual Accounts 6 Buy now
26 Mar 2008 resolution Resolution 3 Buy now
25 Mar 2008 capital Gbp ic 1000/899\18/12/07\gbp sr 101@1=101\ 1 Buy now
25 Mar 2008 capital Gbp ic 1101/1000\18/12/07\gbp sr 101@1=101\ 1 Buy now
25 Mar 2008 capital S-div 1 Buy now
26 Feb 2008 annual-return Return made up to 10/11/07; full list of members 9 Buy now
02 Nov 2007 accounts Annual Accounts 6 Buy now
03 Jan 2007 annual-return Return made up to 10/11/06; full list of members; amend 15 Buy now
14 Dec 2006 annual-return Return made up to 10/11/06; full list of members 10 Buy now
21 Sep 2006 accounts Annual Accounts 6 Buy now
01 Aug 2006 address Registered office changed on 01/08/06 from: tatham street sunderland tyne and wear SR1 2AG 1 Buy now
05 Jul 2006 accounts Accounting reference date extended from 30/11/05 to 31/12/05 1 Buy now
13 Dec 2005 annual-return Return made up to 10/11/05; full list of members 9 Buy now
13 May 2005 officers New director appointed 3 Buy now
09 Feb 2005 capital Ad 31/12/04--------- £ si 101@1=101 £ ic 1000/1101 2 Buy now
31 Jan 2005 capital Ad 31/12/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
31 Jan 2005 resolution Resolution 3 Buy now
31 Jan 2005 resolution Resolution 3 Buy now
31 Jan 2005 resolution Resolution 3 Buy now
31 Jan 2005 capital £ nc 100000/100101 31/12/04 1 Buy now
27 Jan 2005 officers New director appointed 3 Buy now
27 Jan 2005 officers New director appointed 4 Buy now
27 Jan 2005 officers New director appointed 4 Buy now
27 Jan 2005 officers New secretary appointed;new director appointed 3 Buy now
27 Jan 2005 officers New director appointed 3 Buy now
27 Jan 2005 officers Director resigned 1 Buy now
27 Jan 2005 officers Secretary resigned 1 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now