VEREX DEVELOPMENT PROJECTS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/02/256 February 2025 Confirmation statement made on 2024-05-19 with updates

View Document

16/01/2516 January 2025 Termination of appointment of James Richard Hallett as a director on 2025-01-02

View Document

16/01/2516 January 2025 Director's details changed for Mr Brian Richard Hallett on 2024-04-02

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Accounts for a small company made up to 2022-12-31

View Document

10/01/2410 January 2024 Cessation of Verex Group Limited as a person with significant control on 2023-04-01

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-05-19 with updates

View Document

10/01/2410 January 2024 Notification of Brian Richard Hallett as a person with significant control on 2023-04-01

View Document

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

View Accounts

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-04-30

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

12/07/2312 July 2023 Previous accounting period shortened from 2023-04-29 to 2022-12-31

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

03/04/233 April 2023 Termination of appointment of Andrew Christopher Long as a director on 2023-03-29

View Document

03/04/233 April 2023 Termination of appointment of Robert John Clarke as a director on 2023-03-29

View Document

03/04/233 April 2023 Termination of appointment of Catherine Campbell as a director on 2023-03-29

View Document

03/04/233 April 2023 Termination of appointment of Crispin Peter Burdett as a director on 2023-03-29

View Document

01/02/231 February 2023 Termination of appointment of Mark Reza Aryaeenia as a director on 2023-01-25

View Document

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

View Accounts

04/05/224 May 2022 Accounts for a small company made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth WD3 1JE England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 2022-03-03

View Document

11/02/2211 February 2022 Amended total exemption full accounts made up to 2020-04-30

View Document

17/01/2217 January 2022 Termination of appointment of Murray Fox as a director on 2021-12-31

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

10/08/2110 August 2021 Appointment of Mr Mark Reza Aryaeenia as a director on 2021-04-28

View Document

10/08/2110 August 2021 Appointment of Mrs Catherine Campbell as a director on 2021-04-28

View Document

10/08/2110 August 2021 Appointment of Mr Murray Fox as a director on 2021-04-28

View Document

10/08/2110 August 2021 Notification of Verex Group Limited as a person with significant control on 2021-03-31

View Document

10/08/2110 August 2021 Cessation of Brian Richard Hallett as a person with significant control on 2021-03-31

View Document

10/08/2110 August 2021 Termination of appointment of Rapid Business Services Limited as a secretary on 2021-04-28

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-05-19 with updates

View Document

10/08/2110 August 2021 Appointment of Mr Crispin Peter Burdett as a director on 2021-04-28

View Document

10/08/2110 August 2021 Appointment of Mr Andrew Christopher Long as a director on 2021-04-28

View Document

10/08/2110 August 2021 Appointment of Mr Robert John Clarke as a director on 2021-04-28

View Document

04/08/214 August 2021 Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Batchworth House Batchworth Place Church Street Rickmansworth WD3 1JE on 2021-08-04

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-04-22

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-04-22

View Document

13/07/2113 July 2021 Appointment of Mr Brian Richard Hallett as a director on 2021-04-14

View Document

17/05/2117 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 PREVSHO FROM 31/10/2020 TO 30/04/2020

View Document

27/05/2027 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 CESSATION OF VEREX GROUP LIMITED AS A PSC

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN RICHARD HALLETT

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/03/2025 March 2020 PREVEXT FROM 30/06/2019 TO 31/10/2019

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

10/12/1910 December 2019 First Gazette notice for compulsory strike-off

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/06/1919 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 PREVSHO FROM 30/09/2018 TO 30/06/2018

View Document

06/03/196 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 43

View Document

29/11/1829 November 2018 CESSATION OF JAMES RICHARD HALLETT AS A PSC

View Document

29/11/1829 November 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 17/09/2017

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VEREX GROUP LIMITED

View Document

01/10/181 October 2018 01/07/18 STATEMENT OF CAPITAL GBP 41

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD HALLETT / 11/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD HALLETT / 11/09/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

21/06/1821 June 2018 CESSATION OF JAMES RICHARD HALLETT AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD HALLETT

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK EATON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 COMPANY NAME CHANGED VEREX CARBON TRADING LIMITED CERTIFICATE ISSUED ON 05/07/16

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

17/11/1517 November 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

04/12/144 December 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR MARK EATON

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

05/11/135 November 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/10/1222 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED JAMES RICHARD HALLETT

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR DEBBIE HOWE

View Document

18/10/1218 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 COMPANY NAME CHANGED EVANS ROOFING LIMITED CERTIFICATE ISSUED ON 02/10/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARRIOTTS DIRECTORS LIMITED

View Document

31/10/1131 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE HOWE / 01/10/2009

View Document

29/11/1029 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARRIOTTS DIRECTORS LIMITED / 01/10/2009

View Document

29/11/1029 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/10/2009

View Document

29/11/1029 November 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/12/0911 December 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

02/10/082 October 2008 DIRECTOR APPOINTED DEBBIE HOWE

View Document

16/09/0816 September 2008 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