A C VALVES & CONTROLS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

24/10/2424 October 2024 Full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Satisfaction of charge 033016200006 in full

View Document

09/08/249 August 2024 Satisfaction of charge 033016200008 in full

View Document

09/08/249 August 2024 Satisfaction of charge 033016200007 in full

View Document

09/08/249 August 2024 Satisfaction of charge 033016200004 in full

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

15/12/2215 December 2022 Full accounts made up to 2022-03-31

View Document

14/04/2214 April 2022 Registration of charge 033016200008, created on 2022-03-29

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

15/11/2115 November 2021 Full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Registration of charge 033016200007, created on 2021-10-01

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRADDOCK

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

08/11/198 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033016200006

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033016200005

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 CESSATION OF NICHOLAS ANDREW FLINT AS A PSC

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE VALVE & ACTUATION GROUP LIMITED

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033016200004

View Document

09/01/199 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033016200003

View Document

26/10/1826 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

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

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CALVERT

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/01/1620 January 2016 Annual return made up to 13 January 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

14/01/1514 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/02/143 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR STEPHEN GARY PLANT

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MRS JESSICA MARGUERITE FINDELL

View Document

16/04/1316 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/1316 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/04/1316 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033016200003

View Document

15/01/1315 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

17/01/1217 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

03/02/113 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

05/03/105 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

09/02/109 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH PAUL CRADDOCK / 01/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM CALVERT / 01/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARGUERITE CALVERT / 01/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW FLINT / 01/02/2010

View Document

11/01/1011 January 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/01/0914 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: TELFORD WAY STEPHENSON INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE LE67 3HE

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 AUDITOR'S RESIGNATION

View Document

21/01/0421 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: WOODLANDS FARM DESFORD LANE RATBY LEICESTER LEICESTERSHIRE LE6 0LF

View Document

08/03/038 March 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 RETURN MADE UP TO 21/12/01; CHANGE OF MEMBERS

View Document

11/02/0211 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0226 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

30/01/9730 January 1997 £ NC 50/50000 21/01/97

View Document

30/01/9730 January 1997 NC INC ALREADY ADJUSTED 21/01/97

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 SECRETARY RESIGNED

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 COMPANY NAME CHANGED A C PEKOS LIMITED CERTIFICATE ISSUED ON 21/01/97

View Document

13/01/9713 January 1997 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