SUTTON COLDFIELD V.E. LIMITED

Company Documents

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

View Document

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

View Document

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

View Document

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

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

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

View Accounts

26/09/2326 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 NG7 2SP United Kingdom to One St. Peters Square Manchester M2 3DE

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

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

View Document

09/06/239 June 2023 Cessation of Stephanie Rew as a person with significant control on 2019-05-02

View Document

09/06/239 June 2023 Cessation of Kashmir Singh Nijjar as a person with significant control on 2019-05-02

View Document

09/06/239 June 2023 Notification of 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 2023-06-06 with no updates

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 Ranald George Allan as a director on 2023-04-17

View Document

15/05/2315 May 2023 Termination of appointment of Linkmel Ve Limited 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

10/05/2310 May 2023 Director's details changed for Miss Stephanie Rew on 2021-12-04

View Document

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

View Accounts

16/12/2216 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

21/12/2121 December 2021 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-06-06 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

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, 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

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR KASHMIR SINGH NIJJAR

View Document

06/06/196 June 2019 CESSATION OF IAN JEFFREY LLOYD AS A PSC

View Document

06/06/196 June 2019 CESSATION OF MARTIN REYNOLDS AS A PSC

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KASHMIR NIJJAR

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE REW

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031097370002

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MISS STEPHANIE REW

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN REYNOLDS

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN LLOYD

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JEFFREY LLOYD

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN REYNOLDS

View Document

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

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

08/10/158 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LINKMEL 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 / ABBEYFIELD VE LIMITED / 01/02/2015

View Document

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

View Document

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

View Accounts

09/10/149 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

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

View Document

09/10/139 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 ADOPT ARTICLES 31/07/2013

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR RANALD GEORGE ALLAN

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAWSON

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN JEFFREY LLOYD / 30/04/2013

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT LAWSON / 20/12/2012

View Document

19/11/1219 November 2012 CORPORATE DIRECTOR APPOINTED LINKMEL VE LIMITED

View Document

05/10/125 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED JONATHAN LAWSON

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN JEFFREY LLOYD / 16/03/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REYNOLDS / 16/03/2012

View Document

17/10/1117 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

14/10/1014 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 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

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REYNOLDS / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN JEFFREY LLOYD / 22/10/2009

View Document

22/10/0922 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ABBEYFIELD VE LIMITED / 22/10/2009

View Document

22/10/0922 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABBEYFIELD VE LIMITED / 22/10/2009

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

14/10/0514 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 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

04/11/044 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 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

18/11/0318 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/025 June 2002 AUDITOR'S RESIGNATION

View Document

09/10/019 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/09/0029 September 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

12/10/9912 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

07/06/997 June 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/96

View Document

05/03/975 March 1997 S369(4) SHT NOTICE MEET 26/02/97

View Document

14/11/9614 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/964 November 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/12/96

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 ADOPT MEM AND ARTS 03/10/95

View Document

04/07/964 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9623 April 1996 ADOPT MEM AND ARTS 03/10/95

View Document

23/04/9623 April 1996 VARIATION RIGHTS `A`SHA 03/10/95

View Document

23/04/9623 April 1996 VARIATION RIGHTS `B`SH 03/10/95

View Document

22/04/9622 April 1996 COMPANY NAME CHANGED FALKIRK V.E. LIMITED CERTIFICATE ISSUED ON 23/04/96

View Document

03/10/953 October 1995 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