About

Registered Number: 06819250
Date of Incorporation: 13/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Welton Grange Cowgate, Welton, Brough, North Humberside, HU15 1NB,

 

Based in North Humberside, Vier Developments Ltd was founded on 13 February 2009, it has a status of "Active". The companies directors are Fish, Andrew Stuart, Stubbs, Jonathan David, Wright, Nicholas John. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUBBS, Jonathan David 13 February 2009 - 1
WRIGHT, Nicholas John 06 May 2009 - 1
Secretary Name Appointed Resigned Total Appointments
FISH, Andrew Stuart 28 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 24 February 2016
CH03 - Change of particulars for secretary 24 February 2016
AD01 - Change of registered office address 24 February 2016
CH01 - Change of particulars for director 24 February 2016
SH01 - Return of Allotment of shares 24 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 08 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 March 2013
AD01 - Change of registered office address 19 February 2013
AP03 - Appointment of secretary 28 January 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 25 February 2011
AR01 - Annual Return 11 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 August 2010
AA01 - Change of accounting reference date 08 July 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 12 March 2010
AP01 - Appointment of director 09 March 2010
AP01 - Appointment of director 09 March 2010
AP01 - Appointment of director 09 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
225 - Change of Accounting Reference Date 05 March 2009
NEWINC - New incorporation documents 13 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.