VEE BEE LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

05/02/245 February 2024 Appointment of Mr Richard Hepworth as a director on 2024-02-02

View Document

05/02/245 February 2024 Termination of appointment of Hendrik Willem Hagenberg as a director on 2024-02-02

View Document

05/02/245 February 2024 Appointment of Mr Gary Keenan as a director on 2024-02-02

View Document

05/02/245 February 2024 Termination of appointment of Corey Luke Teahan as a director on 2024-02-02

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Termination of appointment of Philippe Cotte as a director on 2022-04-15

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

18/05/2218 May 2022 Appointment of Mr Corey Luke Teahan as a director on 2022-05-18

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

09/04/209 April 2020 SECRETARY APPOINTED IAN ELCOCK

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON HALE

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTA GRAHS

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR NIKLAS JOHANSSON

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR IVAR LEIJONBERG

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOAKES

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR PHILIPPE COTTE

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR HENDRIK WILLEM HAGENBERG

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM KLAW PRODUCTS COMMERCE BUSINESS CENTRE, COMMERCE CLOSE WEST WILTS TRADING ESTATE WESTBURY WILTSHIRE BA13 4LS ENGLAND

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR MIKE HARTMAN

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WALL

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MS CHARLOTTA INGRID GRAHS

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005860300014

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR IVAR LARS LEIJONBERG

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR NIKLAS ANDERS JOHANSSON

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR MIKE HARTMAN

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILKS

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COPPER BIDCO LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

25/05/1725 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005860300014

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR MICHAEL JOHN NOAKES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR SIMON JOHN HALE

View Document

26/04/1726 April 2017 ADOPT ARTICLES 11/04/2017

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILKS

View Document

04/04/174 April 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRADLEY

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY JOHN DALTON

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM OLD WHARF ROAD STOURBRIDGE WEST MIDLANDS DY8 4LS

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOLTON

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR DAVID ROBERT HILL

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADLEY

View Document

31/03/1731 March 2017 30/04/99 STATEMENT OF CAPITAL GBP 109500

View Document

31/03/1731 March 2017 18/06/93 STATEMENT OF CAPITAL GBP 109500

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MRS CATHERINE ALISON WALL

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

30/01/1730 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

28/04/1628 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

04/12/154 December 2015 ADOPT ARTICLES 11/11/2015

View Document

04/12/154 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

04/02/154 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICKERY BRADLEY / 29/11/2013

View Document

29/04/1429 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

15/08/1215 August 2012 AUDITOR'S RESIGNATION

View Document

27/04/1227 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

30/06/1130 June 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

28/04/1128 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VICKERY BRADLEY / 26/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICKERY BRADLEY / 26/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM KENNETH BOLTON / 26/04/2010

View Document

22/12/0922 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BOLTON / 01/05/2009

View Document

03/11/083 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

03/11/083 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

24/07/0824 July 2008 PREVSHO FROM 31/12/2008 TO 30/06/2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

14/05/0714 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

06/05/056 May 2005 AUDITOR'S RESIGNATION

View Document

06/05/056 May 2005 AUDITOR'S RESIGNATION

View Document

04/05/054 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/046 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/046 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

02/01/042 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 RETURN MADE UP TO 27/04/98; CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 27/04/97; CHANGE OF MEMBERS

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/01/977 January 1997 ALTER MEM AND ARTS 22/11/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/01/965 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 27/04/95; NO CHANGE 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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

05/07/945 July 1994 RETURN MADE UP TO 27/04/94; CHANGE OF MEMBERS

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/11/9315 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9315 June 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/04/936 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 AUDITOR'S RESIGNATION

View Document

27/07/9227 July 1992 RETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 RETURN MADE UP TO 29/04/91; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/05/9014 May 1990 RETURN MADE UP TO 27/04/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/11/8727 November 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

25/06/8625 June 1986 ANNUAL RETURN MADE UP TO 04/06/86

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/02/808 February 1980 MEMORANDUM OF ASSOCIATION

View Document

01/01/801 January 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/80

View Document

24/06/5724 June 1957 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