VALLEY CONFIRMING LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Audited abridged accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

22/12/2322 December 2023 Audited abridged accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/10/2219 October 2022 Audited abridged accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Audited abridged accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/07/2130 July 2021 Registration of charge 040833000011, created on 2021-07-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 31/03/20 AUDITED ABRIDGED

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 31/03/19 AUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 31/03/18 AUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/10/1720 October 2017 31/03/17 AUDITED ABRIDGED

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

19/07/1719 July 2017 CESSATION OF MARTIN ROY JONES AS A PSC

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL BRIAN JONES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

19/09/1619 September 2016 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/12/157 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/09/1528 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040833000010

View Document

29/08/1429 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/10/132 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

14/08/1314 August 2013 09/07/13 STATEMENT OF CAPITAL GBP 400100

View Document

14/08/1314 August 2013 ADOPT ARTICLES 09/07/2013

View Document

24/07/1324 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

29/06/1329 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/06/1329 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/06/1329 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/05/1314 May 2013 REDUCE ISSUED CAPITAL 18/04/2013

View Document

14/05/1314 May 2013 SOLVENCY STATEMENT DATED 18/04/13

View Document

14/05/1314 May 2013 14/05/13 STATEMENT OF CAPITAL GBP 180

View Document

14/05/1314 May 2013 STATEMENT BY DIRECTORS

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR TERRY HUMPHREY

View Document

30/10/1230 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERRY HUMPHREY / 08/12/2011

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH PRESLEY / 08/12/2011

View Document

18/10/1118 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/10/115 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

12/11/1012 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/10/104 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANVILLE PARKINSON / 27/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROY JONES / 27/09/2010

View Document

15/12/0915 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 AUDITOR'S RESIGNATION

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JONES / 11/06/2009

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0312 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0312 April 2003 NC INC ALREADY ADJUSTED 28/02/03

View Document

12/04/0312 April 2003 £ NC 100000/500000 28/02

View Document

29/01/0329 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 £ IC 200/180 28/06/02 £ SR 20@1=20

View Document

17/09/0217 September 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/027 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

07/08/017 August 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 28/02/01

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company