VALVES & FLOW CONTROL RESOURCES LTD

Company Documents

DateDescription
03/04/253 April 2025 Notification of Ivaf Holding a Ltd as a person with significant control on 2024-04-25

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

03/04/253 April 2025 Change of details for Mr Richard Anthony Mcloughlin as a person with significant control on 2024-04-25

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Satisfaction of charge 059549360001 in full

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

29/04/2429 April 2024 Termination of appointment of Roger Edward Diddams as a secretary on 2024-04-03

View Document

26/04/2426 April 2024 Notification of Richard Anthony Mcloughlin as a person with significant control on 2024-04-03

View Document

25/04/2425 April 2024 Notification of Vfcr Holdings Limited as a person with significant control on 2024-04-03

View Document

25/04/2425 April 2024 Withdrawal of a person with significant control statement on 2024-04-25

View Document

25/04/2425 April 2024 Termination of appointment of Roger Edward Diddams as a director on 2024-04-03

View Document

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

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-03-31

View Document

04/03/244 March 2024 Director's details changed for Mr Richard Anthony Mcloughlin on 2024-03-04

View Document

04/03/244 March 2024 Registered office address changed from 10B Mickleton Road Riverside Park Ind. Est. Middlesbrough Cleveland TS2 1RQ to Unit 8D Bowes Road Riverside Park Industrial Estate Middlesbrough TS2 1LU on 2024-03-04

View Document

04/03/244 March 2024 Secretary's details changed for Mr Roger Edward Diddams on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr Roger Edward Diddams on 2024-03-04

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

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

View Accounts

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

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

31/07/2031 July 2020 SUB-DIVISION 01/04/20

View Document

31/07/2031 July 2020 SUB DIVISION 01/04/2020

View Document

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

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER EDWARD DIDDAMS / 01/01/2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY MCLOUGHLIN / 01/06/2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD DIDDAMS / 01/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/07/1522 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059549360001

View Document

04/07/144 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/11/1323 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM UNIT 6 TRIDENT BUSINESS CENTRE STARTFORTH ROAD MIDDLESBROUGH CLEVELAND TS2 1PY

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 10B MICKLETON ROAD RIVERSIDE OARK IND. EST. MIDDLESBROUGH CLEVELAND TS2 1RQ ENGLAND

View Document

09/07/139 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

10/07/1110 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

10/07/1110 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM C/O JOHN K WELLS & CO CHART'D ACCT, 10 HIGH STREET YARM CLEVELAND TS15 9AE

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MR RICHARD ANTHONY MCLOUGHLIN

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 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