Advanced company searchLink opens in new window

HEMEL HEMPSTEAD V.E. LIMITED

Company number 03322063

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)
05 Feb 2015 CH04 Secretary's details changed for Abbeyfield Ve Limited on 1 February 2015
05 Feb 2015 CH02 Director's details changed for Abbeyfield Ve Limited on 1 February 2015
04 Feb 2015 AD01 Registered office address changed from Abbeyfield Road Lenton Nottingham NG7 2SP to Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ on 4 February 2015
02 Oct 2014 AA Full accounts made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
08 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2013 AA Full accounts made up to 31 December 2012
17 Jul 2013 AP01 Appointment of Mr Ranald George Allan as a director
12 Jul 2013 TM01 Termination of appointment of Linkmel Ve Limited as a director
26 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
19 Nov 2012 AP02 Appointment of Linkmel Ve Limited as a director
28 Sep 2012 AA Full accounts made up to 31 December 2011
23 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
05 Jan 2012 AP01 Appointment of Jinesh Shah as a director
22 Dec 2011 TM01 Termination of appointment of Sinan Khan as a director
22 Aug 2011 AA Full accounts made up to 31 December 2010
21 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
13 Jan 2011 MISC 519
01 Oct 2010 AA Full accounts made up to 31 December 2009
06 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
06 Mar 2010 AD03 Register(s) moved to registered inspection location
05 Mar 2010 CH02 Director's details changed for Abbeyfield Ve Limited on 5 March 2010
05 Mar 2010 CH01 Director's details changed for Sinan Khan on 5 March 2010
05 Mar 2010 AD02 Register inspection address has been changed
05 Mar 2010 CH04 Secretary's details changed for Abbeyfield Ve Limited on 5 March 2010