Advanced company searchLink opens in new window

VERE BROS (CONTRACTORS) LIMITED

Company number 06464073

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)
11 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
06 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
19 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
06 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
27 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
17 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
29 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
30 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
20 Jan 2020 AD02 Register inspection address has been changed from 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT England to Plover Close Bittern Way Marsh Lane Industrial Estate Boston Lincolnshire PE21 7RQ
17 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
28 Nov 2019 PSC05 Change of details for Dcmgt Ltd as a person with significant control on 28 November 2019
09 Aug 2019 AD03 Register(s) moved to registered inspection location 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
09 Aug 2019 AD02 Register inspection address has been changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
13 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
16 Jan 2019 PSC02 Notification of Dcmgt Ltd as a person with significant control on 31 May 2018
16 Jan 2019 PSC07 Cessation of Nigel Darren Skinner as a person with significant control on 31 May 2018
16 Jan 2019 PSC07 Cessation of Andrew Richard Dixon as a person with significant control on 31 May 2018
03 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
25 Aug 2018 MR04 Satisfaction of charge 1 in full
27 Jun 2018 MR01 Registration of charge 064640730002, created on 26 June 2018
31 May 2018 AP01 Appointment of Mr David Michael Tetther as a director on 31 May 2018
31 May 2018 AP01 Appointment of Mr Christopher George Tetther as a director on 31 May 2018
31 May 2018 TM02 Termination of appointment of Petula Dixon as a secretary on 31 May 2018
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates