BERWICK UPON TWEED V.E. LIMITED
Status | ACTIVE |
Company No. | 03325268 |
Category | Private Limited Company |
Incorporated | 27 Feb 1997 |
Age | 27 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
BERWICK UPON TWEED V.E. LIMITED is an active private limited company with number 03325268. It was incorporated 27 years, 3 months, 8 days ago, on 27 February 1997. The company address is Mere Way Ruddington Fields Business Park Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ, Nottinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Change to a person with significant control
Date: 02 Feb 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Abbeyfield V.E. Limited
Documents
Cessation of a person with significant control
Date: 02 Feb 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Sonia Cooper
Documents
Cessation of a person with significant control
Date: 02 Feb 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Matthew Cooper
Documents
Accounts with accounts type full
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change sail address company with old address new address
Date: 12 Jul 2023
Category: Address
Type: AD02
New address: One St Peter's Square Manchester M2 3DE
Old address: Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP United Kingdom
Documents
Move registers to registered office company with new address
Date: 11 Jul 2023
Category: Address
Type: AD04
New address: Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ
Documents
Move registers to sail company with new address
Date: 11 Jul 2023
Category: Address
Type: AD03
New address: Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type full
Date: 29 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type full
Date: 20 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type full
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Notification of a person with significant control
Date: 26 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Matthew Cooper
Documents
Notification of a person with significant control
Date: 26 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sonia Cooper
Notification date: 2016-04-06
Documents
Accounts with accounts type full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-29
Officer name: Linkmel Ve Limited
Documents
Appoint person director company with name date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Martin Hyde
Appointment date: 2017-09-29
Documents
Appoint person director company with name date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ranald George Allan
Appointment date: 2017-09-29
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-29
Officer name: Omar Hassan
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Omar Hassan
Termination date: 2017-09-29
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type full
Date: 24 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type full
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Change corporate director company with change date
Date: 05 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Abbeyfield Ve Limited
Change date: 2015-02-01
Documents
Change corporate director company with change date
Date: 05 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2015-02-01
Officer name: Linkmel Ve Limited
Documents
Change corporate secretary company with change date
Date: 05 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Abbeyfield Ve Limited
Change date: 2015-02-01
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Address
Type: AD01
New address: Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ
Old address: Abbeyfield Road Lenton Nottingham NG7 2SP
Change date: 2015-02-04
Documents
Accounts with accounts type full
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Accounts with accounts type full
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Omar Hassan
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Appoint corporate director company with name
Date: 19 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Linkmel Ve Limited
Documents
Accounts with accounts type full
Date: 04 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Accounts with accounts type full
Date: 05 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Miscellaneous
Date: 13 Jan 2011
Category: Miscellaneous
Type: MISC
Description: 519
Documents
Accounts with accounts type full
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-08
Officer name: Sonia Howard
Documents
Move registers to sail company
Date: 15 Apr 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-08
Officer name: Matthew Cooper
Documents
Change corporate secretary company with change date
Date: 14 Apr 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-03-05
Officer name: Abbeyfield Ve Limited
Documents
Change corporate director company with change date
Date: 14 Apr 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Abbeyfield Ve Limited
Change date: 2010-03-08
Documents
Accounts with accounts type full
Date: 26 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; full list of members
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/08; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 02 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/07; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/06; full list of members
Documents
Accounts with accounts type full
Date: 08 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Jul 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/05; full list of members
Documents
Accounts with accounts type full
Date: 28 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Sep 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/04; full list of members
Documents
Accounts with accounts type full
Date: 31 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/03; full list of members
Documents
Accounts with accounts type full
Date: 17 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/02; full list of members
Documents
Accounts with accounts type full
Date: 09 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/01; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Sep 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 03 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/00; full list of members
Documents
Legacy
Date: 02 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 20/08/99 to 31/12/99
Documents
Legacy
Date: 13 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/99; full list of members
Documents
Legacy
Date: 08 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 25 Nov 1998
Action Date: 20 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-20
Documents
Legacy
Date: 02 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/98 to 20/08/98
Documents
Certificate change of name company
Date: 26 Jun 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed highwycombe V.E. LIMITED\certificate issued on 29/06/98
Documents
Legacy
Date: 24 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/98; full list of members
Documents
Some Companies
7 HALL COURT,KNOTTINGLEY,WF11 9HF
Number: | 10583175 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 LYTHAM DRIVE,STOCKPORT,SK7 2LD
Number: | 07447984 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 HIGH ROAD,,N15 4NP
Number: | 03092606 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN FUJIAN DEVELOPMENT UNION LTD
3RD FLOOR,LONDON,WC2H 7JJ
Number: | 11473570 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BAMPTONS FARM, LISLE COURT ROAD,HAMPSHIRE,SO41 5SH
Number: | 04466721 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COMPLEAT FOOD GROUP INTERNATIONAL LIMITED
GRANVILLE HOUSE GATTON PARK BUSINESS CENTRE,REDHILL,RH1 3AS
Number: | 06600052 |
Status: | ACTIVE |
Category: | Private Limited Company |