Vecstar Ltd was established in 2004, it has a status of "Active". The current directors of the organisation are listed as Cadywould, Christine Winifred, Duggan, Anthony, Savage Mady, David Hugh. There are currently 1-10 employees at this business. This business is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUGGAN, Anthony | 15 January 2004 | - | 1 |
SAVAGE MADY, David Hugh | 15 January 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CADYWOULD, Christine Winifred | 15 January 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 29 January 2019 | |
PSC07 - N/A | 06 December 2018 | |
AA - Annual Accounts | 16 August 2018 | |
PSC01 - N/A | 16 January 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 18 May 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 13 June 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA - Annual Accounts | 22 October 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 08 February 2012 | |
AA - Annual Accounts | 17 June 2011 | |
AR01 - Annual Return | 23 February 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 February 2011 | |
AA - Annual Accounts | 20 July 2010 | |
AR01 - Annual Return | 02 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 02 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 30 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 January 2009 | |
AA - Annual Accounts | 21 August 2008 | |
363a - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 19 August 2007 | |
363a - Annual Return | 31 January 2007 | |
AA - Annual Accounts | 24 October 2006 | |
363s - Annual Return | 27 January 2006 | |
RESOLUTIONS - N/A | 23 August 2005 | |
RESOLUTIONS - N/A | 23 August 2005 | |
AA - Annual Accounts | 21 July 2005 | |
363s - Annual Return | 20 January 2005 | |
395 - Particulars of a mortgage or charge | 31 March 2004 | |
288b - Notice of resignation of directors or secretaries | 12 February 2004 | |
288b - Notice of resignation of directors or secretaries | 12 February 2004 | |
288a - Notice of appointment of directors or secretaries | 12 February 2004 | |
288a - Notice of appointment of directors or secretaries | 12 February 2004 | |
288a - Notice of appointment of directors or secretaries | 12 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 2004 | |
NEWINC - New incorporation documents | 15 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 March 2004 | Outstanding |
N/A |