P.J. AND W.M. VERO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/06/247 June 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

31/10/2331 October 2023 Change of share class name or designation

View Document

31/10/2331 October 2023 Memorandum and Articles of Association

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/05/235 May 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

27/04/2327 April 2023 Change of details for Mr Robert Douglas Vero as a person with significant control on 2023-04-27

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Appointment of Mrs Ann Riette Isabel Vero as a director on 2022-10-27

View Document

27/10/2227 October 2022 Current accounting period shortened from 2023-03-31 to 2022-10-31

View Document

23/09/2223 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Satisfaction of charge 1 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Termination of appointment of Winifred Mary Vero as a director on 2020-10-07

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-14 with updates

View Document

29/03/2229 March 2022 Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ United Kingdom to Norton House Farm Orton Lane Norton Juxta Twycross Atherstone Warwickshire CV9 3PU on 2022-03-29

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/02/2225 February 2022 Registration of charge 013088190002, created on 2022-02-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP VERO

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM CLIFFORD HOUSE 38/44 BINLEY ROAD COVENTRY WARWICKSHIRE CV3 1JA

View Document

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/03/1615 March 2016 DISS40 (DISS40(SOAD))

View Document

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 PREVEXT FROM 05/10/2011 TO 31/03/2012

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 33-35 COTON ROAD NUNEATON WARWICKSHIRE CV11 5JP

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 5 October 2010

View Document

21/03/1121 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 5 October 2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOSEPH VERO / 15/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WINIFRED MARY VERO / 15/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS VERO / 15/03/2010

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 5 October 2008

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

11/07/0911 July 2009 DISS40 (DISS40(SOAD))

View Document

10/07/0910 July 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM NORTON HOUSE FARM NORTON-JUXTA-TWYCROSS ATHERSTONE WARWICKSHIRE CV9 3PU

View Document

11/02/0911 February 2009 RETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

23/12/0823 December 2008 DISS40 (DISS40(SOAD))

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 5 October 2007

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/06

View Document

14/04/0714 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/99

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 14/03/99; CHANGE OF MEMBERS

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

14/04/9614 April 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/95

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/03/9429 March 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/03/9429 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/93

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/92

View Document

20/04/9320 April 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9219 May 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 REGISTERED OFFICE CHANGED ON 19/05/92

View Document

18/05/9218 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/91

View Document

08/04/918 April 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/90

View Document

26/03/9026 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 AUDITOR'S RESIGNATION

View Document

30/06/8730 June 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/86

View Document

30/09/8630 September 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 05/10/85

View Document

15/04/7715 April 1977 CERTIFICATE OF INCORPORATION

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