Veals Holdings LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2019)
- 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
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2019-02-28 | |
Total assets | £6,024 | 0% |
VEALS HOLDINGS LIMITED
SALISBURY HOLDINGS LIMITED
Company type | Private Limited Company, Active |
Company Number | 06083413 |
Record last updated | Wednesday, March 16, 2022 8:51:13 AM UTC |
Official Address | 6 Prince Maurice House Bumpers Way Farm Chippenham Cepen Park And Redlands |
Locality | Chippenham Cepen Park And Redlands |
Region | Wiltshire, England |
Postal Code | SN146LH |
Sector | Non-trading companynon trading |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 14, 2022 | Appointment of a man as Director |  |
Registry | Mar 14, 2022 | Resignation of one Director (a man) |  |
Registry | Mar 14, 2022 | Resignation of 2 people: one Company Director and one Director (a man) |  |
Registry | Mar 14, 2022 | Appointment of a man as Director |  |
Registry | Mar 14, 2022 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Jul 12, 2019 | Resignation of one Director (a man) |  |
Financials | Nov 30, 2017 | Annual accounts |  |
Registry | Oct 23, 2017 | Resignation of one Director (a man) |  |
Registry | Oct 23, 2017 | Resignation of one Director |  |
Registry | Sep 30, 2017 | Confirmation statement made , with updates |  |
Financials | Nov 30, 2016 | Annual accounts |  |
Registry | Sep 12, 2016 | Confirmation statement made , with updates |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (25-50%) |  |
Financials | Nov 30, 2015 | Annual accounts |  |
Registry | Aug 26, 2015 | Annual return |  |
Registry | Aug 26, 2015 | Appointment of a person as Director |  |
Registry | Aug 26, 2015 | Resignation of one Director |  |
Registry | Aug 18, 2015 | Appointment of a man as Director |  |
Registry | Mar 28, 2015 | Resignation of one Director (a woman) |  |
Registry | Mar 3, 2015 | Annual return |  |
Registry | Mar 3, 2015 | Resignation of one Director |  |
Registry | Mar 3, 2015 | Resignation of one Secretary |  |
Registry | Feb 5, 2015 | Resignation of one Secretary (a man) |  |
Registry | Feb 3, 2015 | Change of registered office address |  |
Financials | Nov 28, 2014 | Annual accounts |  |
Registry | Nov 10, 2014 | Resignation of one Director (a man) |  |
Registry | Mar 13, 2014 | Change of accounting reference date |  |
Registry | Mar 11, 2014 | Five appointments: 5 men |  |
Registry | Feb 28, 2014 | Company name change |  |
Registry | Feb 28, 2014 | Change of name certificate |  |
Registry | Feb 28, 2014 | Notice of change of name nm01 - resolution |  |
Registry | Feb 7, 2014 | Annual return |  |
Registry | Feb 7, 2014 | Change of particulars for director |  |
Financials | Dec 4, 2013 | Annual accounts |  |
Registry | Mar 21, 2013 | Annual return |  |
Financials | Dec 5, 2012 | Annual accounts |  |
Registry | Mar 19, 2012 | Annual return |  |
Financials | Nov 22, 2011 | Annual accounts |  |
Registry | Mar 9, 2011 | Annual return |  |
Financials | Nov 30, 2010 | Annual accounts |  |
Registry | Mar 1, 2010 | Change of particulars for director |  |
Registry | Feb 23, 2010 | Annual return |  |
Financials | Dec 22, 2009 | Annual accounts |  |
Registry | Feb 23, 2009 | Annual return |  |
Financials | Dec 5, 2008 | Annual accounts |  |
Registry | Feb 13, 2008 | Annual return |  |
Registry | Feb 13, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Feb 5, 2007 | Three appointments: a woman and 2 men |  |