Advanced company searchLink opens in new window

VEBRA INVESTMENTS LIMITED

Company number 04956122

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2016 AA Full accounts made up to 31 March 2016
20 Sep 2016 AD01 Registered office address changed from 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016
27 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 963,999
18 May 2016 TM01 Termination of appointment of Graeme Nicholas Scott as a director on 28 April 2016
18 May 2016 AP01 Appointment of Mr Alexander Edward Chesterman as a director on 28 April 2016
18 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2016 MR04 Satisfaction of charge 049561220004 in full
13 May 2016 MR04 Satisfaction of charge 049561220003 in full
23 Dec 2015 AA Full accounts made up to 31 March 2015
14 Oct 2015 AD01 Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 14 October 2015
09 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 963,999
06 Jan 2015 AA Full accounts made up to 31 March 2014
20 Oct 2014 AP01 Appointment of Mr Graeme Nicholas Scott as a director on 7 October 2014
20 Oct 2014 TM02 Termination of appointment of Mark David Goddard as a secretary on 7 October 2014
03 Jul 2014 AD01 Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP on 3 July 2014
16 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 963,999
16 Jun 2014 CH01 Director's details changed for Mr Mark David Goddard on 18 December 2013
16 Jun 2014 CH03 Secretary's details changed for Mr Mark David Goddard on 18 December 2013
04 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2014 AUD Auditor's resignation
30 Dec 2013 AD01 Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 December 2013
30 Dec 2013 TM01 Termination of appointment of Darren Singer as a director
30 Dec 2013 TM01 Termination of appointment of Alan Hudson as a director
30 Dec 2013 TM01 Termination of appointment of Andrew Miller as a director
20 Dec 2013 MR01 Registration of charge 049561220003