Founded in 1986, Veetee Rice Ltd has its registered office in Medway City Estate in Rochester Kent, it's status at Companies House is "Active". The companies directors are listed as Al Muhaidib, Essam, Al-muhaideb, Isam Majid Abdullatif, Mahommad, Talikulam.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AL MUHAIDIB, Essam | 15 March 1996 | 08 October 2015 | 1 |
AL-MUHAIDEB, Isam Majid Abdullatif | 31 December 2013 | 08 October 2015 | 1 |
MAHOMMAD, Talikulam | 05 May 1993 | 15 March 1996 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 05 August 2020 | |
TM01 - Termination of appointment of director | 18 December 2019 | |
AP01 - Appointment of director | 18 December 2019 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 04 September 2019 | |
MR01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 03 September 2018 | |
AP01 - Appointment of director | 17 April 2018 | |
AP01 - Appointment of director | 17 April 2018 | |
MR04 - N/A | 12 February 2018 | |
MR04 - N/A | 12 February 2018 | |
MR04 - N/A | 12 February 2018 | |
MR04 - N/A | 12 February 2018 | |
MR01 - N/A | 07 February 2018 | |
MR01 - N/A | 07 February 2018 | |
MR01 - N/A | 07 February 2018 | |
MR01 - N/A | 07 February 2018 | |
MR01 - N/A | 07 February 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 05 September 2017 | |
PSC01 - N/A | 30 June 2017 | |
PSC07 - N/A | 30 June 2017 | |
AA - Annual Accounts | 26 September 2016 | |
CS01 - N/A | 01 September 2016 | |
TM01 - Termination of appointment of director | 23 November 2015 | |
TM01 - Termination of appointment of director | 23 November 2015 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 02 September 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 28 August 2014 | |
MR04 - N/A | 07 August 2014 | |
MR04 - N/A | 07 August 2014 | |
MR04 - N/A | 07 August 2014 | |
MR04 - N/A | 07 August 2014 | |
MR04 - N/A | 07 August 2014 | |
MR04 - N/A | 07 August 2014 | |
CH01 - Change of particulars for director | 28 February 2014 | |
AP01 - Appointment of director | 28 February 2014 | |
MR01 - N/A | 21 February 2014 | |
MR01 - N/A | 21 February 2014 | |
MR01 - N/A | 21 February 2014 | |
MR01 - N/A | 21 February 2014 | |
RESOLUTIONS - N/A | 31 January 2014 | |
MR04 - N/A | 20 December 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 06 September 2013 | |
AP01 - Appointment of director | 19 April 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 28 August 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 25 August 2011 | |
MG01 - Particulars of a mortgage or charge | 17 August 2011 | |
AR01 - Annual Return | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
AA - Annual Accounts | 10 June 2010 | |
MG01 - Particulars of a mortgage or charge | 11 May 2010 | |
363a - Annual Return | 24 August 2009 | |
AA - Annual Accounts | 03 April 2009 | |
395 - Particulars of a mortgage or charge | 05 December 2008 | |
395 - Particulars of a mortgage or charge | 05 December 2008 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 27 August 2008 | |
395 - Particulars of a mortgage or charge | 29 January 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363s - Annual Return | 14 September 2007 | |
288b - Notice of resignation of directors or secretaries | 03 June 2007 | |
288a - Notice of appointment of directors or secretaries | 03 June 2007 | |
AA - Annual Accounts | 12 September 2006 | |
363s - Annual Return | 12 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2006 | |
363s - Annual Return | 05 September 2005 | |
AA - Annual Accounts | 05 September 2005 | |
288a - Notice of appointment of directors or secretaries | 19 April 2005 | |
288b - Notice of resignation of directors or secretaries | 19 April 2005 | |
363s - Annual Return | 06 September 2004 | |
AA - Annual Accounts | 06 September 2004 | |
395 - Particulars of a mortgage or charge | 22 May 2004 | |
395 - Particulars of a mortgage or charge | 16 September 2003 | |
363s - Annual Return | 02 September 2003 | |
AA - Annual Accounts | 02 September 2003 | |
288a - Notice of appointment of directors or secretaries | 21 August 2003 | |
288b - Notice of resignation of directors or secretaries | 21 August 2003 | |
363s - Annual Return | 31 December 2002 | |
AA - Annual Accounts | 03 October 2002 | |
395 - Particulars of a mortgage or charge | 02 May 2002 | |
363s - Annual Return | 23 October 2001 | |
AA - Annual Accounts | 17 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 2000 | |
AA - Annual Accounts | 19 December 2000 | |
395 - Particulars of a mortgage or charge | 12 December 2000 | |
363s - Annual Return | 19 October 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 18 October 2000 | |
RESOLUTIONS - N/A | 13 October 2000 | |
RESOLUTIONS - N/A | 13 October 2000 | |
123 - Notice of increase in nominal capital | 13 October 2000 | |
288b - Notice of resignation of directors or secretaries | 13 June 2000 | |
RESOLUTIONS - N/A | 16 April 2000 | |
AA - Annual Accounts | 04 February 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 21 October 1999 | |
363s - Annual Return | 21 October 1999 | |
395 - Particulars of a mortgage or charge | 19 June 1999 | |
RESOLUTIONS - N/A | 22 March 1999 | |
RESOLUTIONS - N/A | 16 November 1998 | |
RESOLUTIONS - N/A | 16 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 1998 | |
123 - Notice of increase in nominal capital | 16 November 1998 | |
AA - Annual Accounts | 03 November 1998 | |
363s - Annual Return | 03 November 1998 | |
288a - Notice of appointment of directors or secretaries | 13 October 1998 | |
395 - Particulars of a mortgage or charge | 09 March 1998 | |
395 - Particulars of a mortgage or charge | 09 March 1998 | |
RESOLUTIONS - N/A | 07 January 1998 | |
RESOLUTIONS - N/A | 07 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 1998 | |
123 - Notice of increase in nominal capital | 07 January 1998 | |
363s - Annual Return | 26 November 1997 | |
AA - Annual Accounts | 30 October 1997 | |
MEM/ARTS - N/A | 26 June 1997 | |
288b - Notice of resignation of directors or secretaries | 23 May 1997 | |
288a - Notice of appointment of directors or secretaries | 23 May 1997 | |
AA - Annual Accounts | 26 September 1996 | |
363s - Annual Return | 26 September 1996 | |
288 - N/A | 12 May 1996 | |
288 - N/A | 12 May 1996 | |
363s - Annual Return | 02 November 1995 | |
AA - Annual Accounts | 02 November 1995 | |
CERTNM - Change of name certificate | 01 September 1995 | |
395 - Particulars of a mortgage or charge | 14 November 1994 | |
AA - Annual Accounts | 01 November 1994 | |
363s - Annual Return | 01 November 1994 | |
395 - Particulars of a mortgage or charge | 15 June 1994 | |
395 - Particulars of a mortgage or charge | 15 June 1994 | |
287 - Change in situation or address of Registered Office | 30 March 1994 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 December 1993 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 02 December 1993 | |
363a - Annual Return | 12 November 1993 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 12 November 1993 | |
AA - Annual Accounts | 09 November 1993 | |
88(2)P - N/A | 18 October 1993 | |
RESOLUTIONS - N/A | 11 October 1993 | |
123 - Notice of increase in nominal capital | 11 October 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 1993 | |
395 - Particulars of a mortgage or charge | 24 September 1993 | |
288 - N/A | 13 August 1993 | |
288 - N/A | 11 June 1993 | |
288 - N/A | 28 April 1993 | |
AAMD - Amended Accounts | 18 November 1992 | |
AA - Annual Accounts | 23 October 1992 | |
363s - Annual Return | 08 September 1992 | |
MISC - Miscellaneous document | 23 October 1991 | |
363b - Annual Return | 16 October 1991 | |
AA - Annual Accounts | 24 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 1991 | |
287 - Change in situation or address of Registered Office | 17 July 1991 | |
AA - Annual Accounts | 22 November 1990 | |
363 - Annual Return | 03 September 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 August 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 1990 | |
363 - Annual Return | 27 November 1989 | |
AA - Annual Accounts | 12 October 1989 | |
287 - Change in situation or address of Registered Office | 12 October 1989 | |
287 - Change in situation or address of Registered Office | 22 March 1989 | |
363 - Annual Return | 22 March 1989 | |
395 - Particulars of a mortgage or charge | 06 March 1989 | |
395 - Particulars of a mortgage or charge | 06 March 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 1989 | |
AA - Annual Accounts | 20 June 1988 | |
AA - Annual Accounts | 14 March 1988 | |
363 - Annual Return | 26 October 1987 | |
395 - Particulars of a mortgage or charge | 04 March 1987 | |
395 - Particulars of a mortgage or charge | 13 December 1986 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 July 1986 | |
288 - N/A | 19 June 1986 | |
287 - Change in situation or address of Registered Office | 19 June 1986 | |
MISC - Miscellaneous document | 10 April 1986 | |
NEWINC - New incorporation documents | 10 April 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 March 2019 | Outstanding |
N/A |
A registered charge | 02 February 2018 | Outstanding |
N/A |
A registered charge | 02 February 2018 | Outstanding |
N/A |
A registered charge | 02 February 2018 | Outstanding |
N/A |
A registered charge | 02 February 2018 | Outstanding |
N/A |
A registered charge | 02 February 2018 | Outstanding |
N/A |
A registered charge | 17 February 2014 | Fully Satisfied |
N/A |
A registered charge | 17 February 2014 | Fully Satisfied |
N/A |
A registered charge | 17 February 2014 | Fully Satisfied |
N/A |
A registered charge | 17 February 2014 | Fully Satisfied |
N/A |
Legal mortgage | 12 August 2011 | Fully Satisfied |
N/A |
Floating charge (all assets) | 07 May 2010 | Fully Satisfied |
N/A |
Legal assignment | 03 December 2008 | Fully Satisfied |
N/A |
Debenture | 03 December 2008 | Fully Satisfied |
N/A |
Legal mortgage | 16 January 2008 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 21 May 2004 | Fully Satisfied |
N/A |
Fixed charge | 15 September 2003 | Fully Satisfied |
N/A |
A fourth supplemental deed | 21 April 2002 | Fully Satisfied |
N/A |
Third supplemental deed to a debenture dated 15TH september 1993 as supplemented by supplemental deeds dated 10TH november 1994 and 17 june 1999 | 07 December 2000 | Fully Satisfied |
N/A |
Second supplemental deed to a debenture dated 15TH september 1993 as supplemented by a supplemental deed dated 10TH november 1994 | 17 June 1999 | Fully Satisfied |
N/A |
Mortgage | 04 March 1998 | Fully Satisfied |
N/A |
Mortgage | 02 March 1998 | Fully Satisfied |
N/A |
Supplemental deed | 10 November 1994 | Fully Satisfied |
N/A |
Letter of hypothecation | 10 June 1994 | Fully Satisfied |
N/A |
Letter of lein | 10 June 1994 | Fully Satisfied |
N/A |
Debenture | 15 September 1993 | Fully Satisfied |
N/A |
Debenture | 17 February 1989 | Fully Satisfied |
N/A |
Legal charge | 17 February 1989 | Fully Satisfied |
N/A |
Registered pursuant to an order of court dated 2/3/87 single debenture | 10 December 1986 | Fully Satisfied |
N/A |
Deed of fixed charge | 10 December 1986 | Fully Satisfied |
N/A |