Advanced company searchLink opens in new window

VEER BUILDERS LTD

Company number 08536574

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)
25 Nov 2024 AA Accounts for a dormant company made up to 31 August 2024
31 May 2024 AA Micro company accounts made up to 31 August 2023
21 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
22 May 2023 CS01 Confirmation statement made on 20 May 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
12 Oct 2022 AA01 Previous accounting period extended from 31 May 2022 to 31 August 2022
12 Oct 2022 PSC05 Change of details for Veer Developers Ltd as a person with significant control on 14 June 2022
06 Jun 2022 PSC07 Cessation of Matthew Stock as a person with significant control on 24 May 2022
06 Jun 2022 PSC02 Notification of Veer Developers Ltd as a person with significant control on 24 May 2022
23 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
26 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
12 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
21 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
20 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
11 Mar 2019 AD01 Registered office address changed from Fairseat Farmhouse Fairseat Sevenoaks Kent TN15 7LU to Kidland House Kidlandlee Harbottle Morpeth Northumberland NE65 7DA on 11 March 2019
08 Mar 2019 PSC04 Change of details for Mr Matthew Stock as a person with significant control on 8 March 2019
08 Mar 2019 CH01 Director's details changed for Mr Matthew Graham Stock on 8 March 2019
08 Mar 2019 PSC04 Change of details for Mr Matthew Stock as a person with significant control on 7 March 2019
08 Mar 2019 CH01 Director's details changed for Mr Matthew Graham Stock on 7 March 2019
29 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with updates
07 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
09 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates