VERMEER UK LIMITED



Company Documents

DateDescription
11/03/2411 March 2024 NewConfirmation statement made on 2024-02-29 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

06/02/236 February 2023 Registered office address changed from Wey House Vermeer Uk Limited C/O Stevens & Bolton Llp Farnham Road Guildford Surrey GU1 4YD England to C/O Stevens & Bolton Llp Wey House Farnham Road Guildford Surrey GU1 4YD on 2023-02-06

View Document

02/02/232 February 2023 Registered office address changed from Cp House Otterspool Way Watford WD25 8JJ to Wey House Vermeer Uk Limited C/O Stevens & Bolton Llp Farnham Road Guildford Surrey GU1 4YD on 2023-02-02

View Document

02/02/232 February 2023 Appointment of Mr Brian James Sporrer as a director on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Steven Edward Schemm as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Claire Dudley-Scales as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Alexei James Schreier as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Eric Lewis as a secretary on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/03/168 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR YOSSI SMIRRA

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM C P HOUSE OTTERSPOOL WAY WATFORD BYPASS WATFORD WD25 8JP

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / YOSSI SMIRRA / 28/02/2015

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR ALEXEI JAMES SCHREIER

View Document

15/01/1515 January 2015 SECRETARY APPOINTED MR ERIC LEWIS

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEVY

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, SECRETARY TREVOR TAYLOR

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/04/1430 April 2014 28/02/14 NO CHANGES

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/07/123 July 2012 28/01/12 NO CHANGES

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GRATTON

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/02/113 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/10/1029 October 2010 28/01/10 NO CHANGES

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 17 ST ANNS SQUARE MANCHESTER LANCASHIRE M2 7PW

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/08 FROM: 17 ST ANNS SQUARE MANCHESTER LANCASHIRE M2 7PW

View Document

15/01/0815 January 2008 AUDITOR'S RESIGNATION

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document



10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 COMPANY NAME CHANGED B-TRAC EQUIPMENT LIMITED CERTIFICATE ISSUED ON 28/06/07

View Document

28/06/0728 June 2007 COMPANY NAME CHANGED B-TRAC EQUIPMENT LIMITED CERTIFICATE ISSUED ON 28/06/07; RESOLUTION PASSED ON 26/06/07

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 AUDITOR'S RESIGNATION

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 45-51 RIXON ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4BA

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0724 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/11/9911 November 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 £ NC 100/75000 23/06/99

View Document

02/07/992 July 1999 COMPANY NAME CHANGED GRANDWAY LIMITED CERTIFICATE ISSUED ON 05/07/99

View Document

02/07/992 July 1999 COMPANY NAME CHANGED GRANDWAY LIMITED CERTIFICATE ISSUED ON 05/07/99; RESOLUTION PASSED ON 23/06/99

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: 2 CASTILIAN STREET NORTHAMPTON NN1 1JX

View Document

11/06/9911 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 ALTER MEM AND ARTS 18/03/99

View Document

26/02/9926 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company