VALVE & PIPEWORK SYSTEMS LTD

Company Documents

DateDescription
07/03/257 March 2025 Cessation of Nicholas Andrew Flint as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Notification of Ac as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

24/10/2424 October 2024 Accounts for a small company made up to 2024-03-31

View Document

09/08/249 August 2024 Satisfaction of charge 075403640001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

15/12/2315 December 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

15/11/2115 November 2021 Accounts for a small company made up to 2021-03-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

08/11/198 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFERY COLIN HORTON

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY COLIN HORTON / 01/04/2017

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

09/03/169 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

21/11/1521 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

11/03/1511 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075403640001

View Document

10/11/1410 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MRS JESSICA MARGUERITE FINDELL

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR STEPHEN JOSEPH PAUL CRADDOCK

View Document

12/03/1412 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/03/134 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR JUDITH CALVERT

View Document

25/02/1325 February 2013 SECRETARY APPOINTED MRS JESSICA FINDELL

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR NICHOLAS ANDREW FLINT

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 110 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7LT UNITED KINGDOM

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CALVERT

View Document

25/02/1325 February 2013 16/01/13 STATEMENT OF CAPITAL GBP 100

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED JEFFERY COLIN HORTON

View Document

26/11/1226 November 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

22/11/1222 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1222 November 2012 COMPANY NAME CHANGED BUTTERFLY VALVES EUROPE LTD CERTIFICATE ISSUED ON 22/11/12

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/03/1222 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MRS JUDITH CALVERT

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR ADRIAN CALVERT

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

23/02/1123 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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