Advanced company searchLink opens in new window

VERCO OFFICE FURNITURE LIMITED

Company number 00396797

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2018 AA Full accounts made up to 31 December 2017
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
09 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
08 Oct 2016 AA Accounts for a medium company made up to 31 December 2015
05 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
08 Oct 2015 AA Full accounts made up to 31 December 2014
07 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 200,000
02 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200,000
04 Oct 2013 AA Accounts for a medium company made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
05 Oct 2012 AA Accounts for a medium company made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
14 Aug 2012 CH01 Director's details changed for Derek William Stevens Vere on 31 March 2012
04 Oct 2011 AA Accounts for a medium company made up to 31 December 2010
26 Jul 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
26 Jul 2011 CH01 Director's details changed for Peter Mitchell on 25 July 2011
26 Jul 2011 CH01 Director's details changed for Christopher James Francis Riley on 25 July 2011
26 Jul 2011 CH01 Director's details changed for Mr Jeff Laurence Roberts on 25 July 2011
26 Jul 2011 CH01 Director's details changed for Derek William Stevens Vere on 15 April 2011
26 Jul 2011 CH03 Secretary's details changed for Mr Jeff Laurence Roberts on 25 July 2011
21 Sep 2010 AA Accounts for a medium company made up to 31 December 2009
11 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders