About

Registered Number: 06453714
Date of Incorporation: 14/12/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Verity House, 113 Wenlock Road, Shrewsbury, SY2 6JX

 

Based in Shrewsbury, Verity House Ltd was setup in 2007, it's status at Companies House is "Active". The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, Rosemary 14 December 2007 - 1
HOOPER, Richard Thomas 16 May 2008 08 October 2012 1
HOOPER, Robina Judith 16 May 2008 08 October 2012 1
WOODWARD, Charlotte Rose 16 May 2008 08 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 05 May 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 17 December 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 16 January 2009
395 - Particulars of a mortgage or charge 09 July 2008
395 - Particulars of a mortgage or charge 04 July 2008
395 - Particulars of a mortgage or charge 04 July 2008
395 - Particulars of a mortgage or charge 04 July 2008
225 - Change of Accounting Reference Date 02 June 2008
RESOLUTIONS - N/A 22 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2008
123 - Notice of increase in nominal capital 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
NEWINC - New incorporation documents 14 December 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 July 2008 Outstanding

N/A

Legal charge 26 June 2008 Outstanding

N/A

Legal charge 26 June 2008 Outstanding

N/A

Legal charge 26 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.