Veber Ltd was founded on 11 November 1999 and has its registered office in Watford, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are Smith, Annette Carol, Poultney, Delphine, Robinson, James Alexander, Crowe, Robert Keith, Laver, Neil Robert.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROWE, Robert Keith | 01 December 2015 | 30 June 2017 | 1 |
LAVER, Neil Robert | 07 September 2015 | 18 January 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Annette Carol | 01 December 2015 | - | 1 |
POULTNEY, Delphine | 15 July 2004 | 01 December 2015 | 1 |
ROBINSON, James Alexander | 11 November 1999 | 31 October 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 July 2020 | |
CS01 - N/A | 20 November 2019 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 21 November 2018 | |
AA - Annual Accounts | 14 September 2018 | |
CH01 - Change of particulars for director | 09 July 2018 | |
PSC04 - N/A | 09 July 2018 | |
CS01 - N/A | 21 November 2017 | |
AA - Annual Accounts | 04 October 2017 | |
TM01 - Termination of appointment of director | 12 July 2017 | |
MR04 - N/A | 28 January 2017 | |
TM01 - Termination of appointment of director | 18 January 2017 | |
CS01 - N/A | 14 November 2016 | |
MR04 - N/A | 04 November 2016 | |
AA - Annual Accounts | 07 October 2016 | |
AP01 - Appointment of director | 29 April 2016 | |
AR01 - Annual Return | 02 December 2015 | |
AP03 - Appointment of secretary | 02 December 2015 | |
TM02 - Termination of appointment of secretary | 02 December 2015 | |
AP01 - Appointment of director | 02 December 2015 | |
AA - Annual Accounts | 17 March 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 January 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 January 2015 | |
CH03 - Change of particulars for secretary | 05 January 2015 | |
RESOLUTIONS - N/A | 25 November 2014 | |
CERTNM - Change of name certificate | 19 November 2014 | |
AD01 - Change of registered office address | 19 November 2014 | |
AA - Annual Accounts | 28 July 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 18 April 2012 | |
RESOLUTIONS - N/A | 16 November 2011 | |
AR01 - Annual Return | 16 November 2011 | |
SH01 - Return of Allotment of shares | 16 November 2011 | |
SH08 - Notice of name or other designation of class of shares | 16 November 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 17 December 2010 | |
AA - Annual Accounts | 16 July 2010 | |
AR01 - Annual Return | 12 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
AA - Annual Accounts | 25 August 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 18 March 2008 | |
363a - Annual Return | 05 February 2008 | |
AA - Annual Accounts | 21 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 June 2007 | |
363s - Annual Return | 10 May 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363s - Annual Return | 01 December 2005 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 04 April 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 2005 | |
288a - Notice of appointment of directors or secretaries | 27 January 2005 | |
287 - Change in situation or address of Registered Office | 22 December 2004 | |
RESOLUTIONS - N/A | 09 November 2004 | |
AA - Annual Accounts | 04 November 2004 | |
395 - Particulars of a mortgage or charge | 15 September 2004 | |
395 - Particulars of a mortgage or charge | 09 September 2004 | |
288b - Notice of resignation of directors or secretaries | 15 July 2004 | |
288b - Notice of resignation of directors or secretaries | 19 March 2004 | |
363s - Annual Return | 19 December 2003 | |
CERTNM - Change of name certificate | 19 November 2003 | |
AA - Annual Accounts | 06 November 2003 | |
363s - Annual Return | 28 January 2003 | |
288a - Notice of appointment of directors or secretaries | 24 December 2002 | |
288a - Notice of appointment of directors or secretaries | 13 December 2002 | |
288b - Notice of resignation of directors or secretaries | 13 December 2002 | |
AA - Annual Accounts | 04 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 December 2001 | |
363s - Annual Return | 27 November 2001 | |
AA - Annual Accounts | 07 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2001 | |
363s - Annual Return | 05 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 January 2001 | |
287 - Change in situation or address of Registered Office | 01 November 2000 | |
225 - Change of Accounting Reference Date | 14 April 2000 | |
287 - Change in situation or address of Registered Office | 24 November 1999 | |
288a - Notice of appointment of directors or secretaries | 24 November 1999 | |
288a - Notice of appointment of directors or secretaries | 24 November 1999 | |
288b - Notice of resignation of directors or secretaries | 24 November 1999 | |
288b - Notice of resignation of directors or secretaries | 24 November 1999 | |
NEWINC - New incorporation documents | 11 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 September 2004 | Fully Satisfied |
N/A |
Debenture | 06 September 2004 | Fully Satisfied |
N/A |