Having been setup in 2003, Veritas Precious Metal Design Ltd are based in Dorking. There are 2 directors listed as Platt, Louisa Lesley Eileen, Platt, Mark Robert for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PLATT, Louisa Lesley Eileen | 04 September 2003 | - | 1 |
PLATT, Mark Robert | 04 September 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
AA - Annual Accounts | 04 June 2020 | |
CS01 - N/A | 11 September 2019 | |
AA01 - Change of accounting reference date | 11 September 2019 | |
AA - Annual Accounts | 08 January 2019 | |
CS01 - N/A | 13 September 2018 | |
AA - Annual Accounts | 09 March 2018 | |
CS01 - N/A | 07 September 2017 | |
AA - Annual Accounts | 08 December 2016 | |
CS01 - N/A | 30 September 2016 | |
AA - Annual Accounts | 15 April 2016 | |
AR01 - Annual Return | 11 September 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 09 September 2014 | |
AA - Annual Accounts | 14 March 2014 | |
AR01 - Annual Return | 18 October 2013 | |
AA - Annual Accounts | 30 January 2013 | |
CH03 - Change of particulars for secretary | 18 October 2012 | |
CH01 - Change of particulars for director | 18 October 2012 | |
CH01 - Change of particulars for director | 18 October 2012 | |
CH01 - Change of particulars for director | 18 October 2012 | |
AR01 - Annual Return | 17 September 2012 | |
CH01 - Change of particulars for director | 20 July 2012 | |
CH01 - Change of particulars for director | 20 July 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 15 September 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 17 September 2010 | |
AA - Annual Accounts | 21 May 2010 | |
363a - Annual Return | 14 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 August 2009 | |
AA - Annual Accounts | 27 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2009 | |
363a - Annual Return | 30 January 2009 | |
AA - Annual Accounts | 30 April 2008 | |
363s - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 12 July 2007 | |
287 - Change in situation or address of Registered Office | 09 March 2007 | |
AA - Annual Accounts | 09 October 2006 | |
363s - Annual Return | 18 September 2006 | |
363s - Annual Return | 04 November 2005 | |
AA - Annual Accounts | 26 July 2005 | |
363s - Annual Return | 06 October 2004 | |
395 - Particulars of a mortgage or charge | 03 September 2004 | |
395 - Particulars of a mortgage or charge | 06 July 2004 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
288b - Notice of resignation of directors or secretaries | 24 September 2003 | |
288b - Notice of resignation of directors or secretaries | 24 September 2003 | |
NEWINC - New incorporation documents | 04 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 August 2004 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 05 July 2004 | Outstanding |
N/A |