VEAR BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Mr Timothy Cyril Waters on 2025-04-29

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

24/04/2424 April 2024 Director's details changed for Mr Timothy Cyril Waters on 2024-02-21

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

24/04/2424 April 2024 Registered office address changed from C/O Wej Financial Management Ltd Botley Mills Mill Hill Southampton SO30 2GB England to Suite Cca, Morgan's Yard Shepherds Road Bartley Southampton SO40 2LH on 2024-04-24

View Document

24/04/2424 April 2024 Change of details for Vear Holdings Limited as a person with significant control on 2024-02-21

View Document

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

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

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

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

27/03/2027 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

30/01/2030 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

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

View Accounts

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM UNIT 3 MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

28/05/1928 May 2019 PREVEXT FROM 31/12/2018 TO 30/04/2019

View Document

10/05/1910 May 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMMERTON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/03/194 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/194 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/02/1923 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030482530004

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CHILD

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITHS

View Document

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CYRIL WATERS / 01/02/2017

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR NATALIE LEMESURIER

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR NATALIE LEMESURIER

View Document

30/04/1630 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JUSTIN HAMMERTON / 21/04/2016

View Document

02/08/152 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/05/154 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR JOHN MICHAEL DAVIES

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED CLIVE ALLEN

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR JAMES RODNEY CHILD

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR RODNEY CHILD

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR GARY ELLISON

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED NATALIE CLAIRE LEMESURIER

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED JOHN ANTONY GRIFFITHS

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA LUPTON

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

11/05/1211 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/05/1211 May 2012 SAIL ADDRESS CREATED

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ML28

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED GARY CRAIG ELLISON

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED ANDREW JUSTIN HAMMERTON

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/05/1014 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CYRIL WATERS / 21/04/2010

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WATERS / 02/05/2008

View Document

08/10/078 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

13/07/0013 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 ADOPTARTICLES24/01/00

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/08/9913 August 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 COMPANY NAME CHANGED BLACK GOAT LIMITED CERTIFICATE ISSUED ON 01/07/99

View Document

28/06/9928 June 1999 COMPANY NAME CHANGED VEAR HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/06/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/9930 March 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/03/99

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: UNIT 3 MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM: ENTERPRISE HOUSE SCHOOL CLOSE CHANDLERS FORD EASTLEIGH SO53 4BY

View Document

26/05/9826 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

31/12/9631 December 1996 EXEMPTION FROM APPOINTING AUDITORS 20/12/96

View Document

25/05/9625 May 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 SHARES AGREEMENT OTC

View Document

21/05/9621 May 1996 SHARES AGREEMENT OTC

View Document

23/10/9523 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/05/9517 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 REGISTERED OFFICE CHANGED ON 17/05/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/04/9521 April 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