STEVENAGE V.E. LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewFull accounts made up to 2024-12-31

View Document

24/08/2524 August 2025 NewTermination of appointment of Daniel Mcghee as a director on 2025-08-18

View Document

24/08/2524 August 2025 NewTermination of appointment of Philip Martin Hyde as a director on 2025-08-18

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

06/06/256 June 2025 Director's details changed for Mr Daniel Mcghee on 2024-02-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/09/2324 September 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Register inspection address has been changed from Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP to One St. Peters Square Manchester M2 3DE

View Document

12/07/2312 July 2023 Register(s) moved to registered inspection location Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP

View Document

12/07/2312 July 2023 Register(s) moved to registered office address Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ

View Document

09/06/239 June 2023 Change of details for Abbeyfield V.E. Limited as a person with significant control on 2016-04-06

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

15/05/2315 May 2023 Termination of appointment of Ranald George Allan as a director on 2023-04-17

View Document

15/05/2315 May 2023 Appointment of Mr Daniel Mcghee as a director on 2023-04-17

View Document

15/05/2315 May 2023 Appointment of Mr Philip Martin Hyde as a director on 2023-04-17

View Document

15/05/2315 May 2023 Termination of appointment of Linkmel V.E. Limited as a director on 2023-04-17

View Document

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

View Accounts

13/12/2213 December 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR RANALD GEORGE ALLAN

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOBLE

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

05/02/155 February 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ABBEYFIELD VE LIMITED / 01/02/2015

View Document

05/02/155 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABBEYFIELD VE LIMITED / 01/02/2015

View Document

05/02/155 February 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LINKMEL V.E. LIMITED / 01/02/2015

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM VISION EXPRESS ABBEYFIELD ROAD LENTON NOTTINGHAM NOTTINGHAMSHIRE NG7 2SP

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/06/145 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 ADOPT ARTICLES 03/09/2013

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR STEPHEN MARK NOBLE

View Document

07/06/137 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHITAL SHAH / 26/03/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHIT SHAH / 26/03/2012

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 SECTION 519 RESIGNATION OF AUDITORS

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM ABBEYFIELD ROAD LENTON NOTTINGHAM NG7 2SP

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABBEYFIELD VE LIMITED / 04/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHITAL SHAH / 04/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHIT SHAH / 04/06/2010

View Document

09/06/109 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ABBEYFIELD VE LIMITED / 04/06/2010

View Document

09/06/109 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LINKMEL V.E. LIMITED / 04/06/2010

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

21/07/0221 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 AUDITOR'S RESIGNATION

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

24/02/0024 February 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 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