About

Registered Number: 06309696
Date of Incorporation: 11/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Unit 12c Barncoose Industrial Estate, Redruth, Cornwall, TR15 3RQ,

 

Established in 2007, Veedubmachine Ltd have registered office in Redruth in Cornwall, it has a status of "Active". Currently we aren't aware of the number of employees at the Veedubmachine Ltd. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Donna Bella 11 July 2007 - 1
BRAY, Leslie Ronald 11 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 30 March 2020
AD01 - Change of registered office address 24 July 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 29 March 2019
MR04 - N/A 22 February 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 03 August 2015
AD01 - Change of registered office address 07 May 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 23 July 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 18 July 2011
AD01 - Change of registered office address 02 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 13 April 2009
225 - Change of Accounting Reference Date 27 March 2009
363a - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
NEWINC - New incorporation documents 11 July 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 February 2012 Fully Satisfied

N/A

Debenture 25 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.