David Verney LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-04-30 | |
Employees | £1 | 0% |
Total assets | £40,182 | +4.12% |
DAVID VERNEY PARTNERSHIP LIMITED
Company type | Private Limited Company, Active |
Company Number | 04814215 |
Record last updated | Saturday, June 24, 2017 6:28:12 AM UTC |
Official Address | 242 Colchester Road Ipswich Suffolk Ip44qy Rushmere There are 48 companies registered at this street |
Locality | Rushmere |
Region | England |
Postal Code | IP44QY |
Sector | Financial management |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | May 14, 2015 | Annual return |  |
Financials | Jan 29, 2015 | Annual accounts |  |
Registry | Jun 24, 2014 | Annual return |  |
Registry | Jun 24, 2014 | Change of particulars for director |  |
Financials | Jan 22, 2014 | Annual accounts |  |
Registry | Jul 18, 2013 | Annual return |  |
Financials | Jan 28, 2013 | Annual accounts |  |
Registry | Jan 6, 2013 | Change of particulars for director |  |
Registry | Jan 6, 2013 | Change of registered office address |  |
Registry | Jun 18, 2012 | Annual return |  |
Registry | Feb 10, 2012 | Change of registered office address |  |
Financials | Jan 31, 2012 | Annual accounts |  |
Registry | Jul 1, 2011 | Annual return |  |
Financials | Dec 16, 2010 | Annual accounts |  |
Registry | Nov 1, 2010 | Change of particulars for director |  |
Registry | Nov 1, 2010 | Change of registered office address |  |
Registry | Jun 16, 2010 | Statement of capital |  |
Registry | Jun 16, 2010 | Statement of directors in respect of the solvency statement made in accordance with section 643 |  |
Registry | Jun 16, 2010 | Solvency statement |  |
Registry | Jun 16, 2010 | Reduce issued capital 09 |  |
Registry | Jun 16, 2010 | Memorandum of association |  |
Registry | Jun 16, 2010 | Statement of companies objects |  |
Registry | Jun 16, 2010 | Section 175 comp act 06 08 |  |
Registry | Jun 7, 2010 | Company name change |  |
Registry | Jun 7, 2010 | Change of name certificate |  |
Registry | Jun 7, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Jun 4, 2010 | Annual return |  |
Registry | Apr 7, 2010 | Change of accounting reference date |  |
Financials | Aug 20, 2009 | Annual accounts |  |
Registry | Jun 3, 2009 | Annual return |  |
Registry | Jun 3, 2009 | Register of members |  |
Registry | Jan 16, 2009 | Change in situation or address of registered office |  |
Registry | Oct 28, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Jul 24, 2008 | Annual accounts |  |
Registry | Jun 5, 2008 | Annual return |  |
Registry | May 1, 2008 | Resignation of a director |  |
Registry | Apr 30, 2008 | Resignation of one Chartered Accountant and one Director (a man) |  |
Financials | Sep 4, 2007 | Annual accounts |  |
Registry | Jun 5, 2007 | Annual return |  |
Registry | Jul 1, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jun 6, 2006 | Appointment of a woman as Secretary |  |
Registry | Jun 6, 2006 | Resignation of one Chartered Accountant and one Secretary (a man) |  |
Registry | Jun 6, 2006 | Annual return |  |
Registry | Jun 6, 2006 | Appointment of a secretary |  |
Registry | Jun 6, 2006 | Resignation of a secretary |  |
Financials | Mar 15, 2006 | Annual accounts |  |
Registry | Aug 12, 2005 | Particulars of a mortgage or charge |  |
Registry | Aug 9, 2005 | Annual return |  |
Financials | Apr 18, 2005 | Annual accounts |  |
Registry | Jun 16, 2004 | Annual return |  |
Registry | Nov 26, 2003 | Memorandum of association |  |
Registry | Nov 26, 2003 | Change of accounting reference date |  |
Registry | Nov 26, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 26, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 4814... |  |
Registry | Nov 26, 2003 | Alteration to memorandum and articles |  |
Registry | Nov 11, 2003 | Particulars of a mortgage or charge |  |
Registry | Jul 7, 2003 | Appointment of a director |  |
Registry | Jul 7, 2003 | Appointment of a director 4814... |  |
Registry | Jul 7, 2003 | Resignation of a director |  |
Registry | Jul 7, 2003 | Resignation of a secretary |  |
Registry | Jun 27, 2003 | Four appointments: 2 men and 2 companies |  |