A & N VALUEDENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-12 with updates

View Document

02/09/242 September 2024 Termination of appointment of Nigel Bruce Boult as a secretary on 2024-08-28

View Document

27/08/2427 August 2024 Notification of Sarah Victoria Boult as a person with significant control on 2024-08-14

View Document

27/08/2427 August 2024 Change of details for Nigel Bruce Boult as a person with significant control on 2024-08-14

View Document

27/08/2427 August 2024 Statement of capital following an allotment of shares on 2024-08-14

View Document

25/08/2425 August 2024 Memorandum and Articles of Association

View Document

25/08/2425 August 2024 Resolutions

View Document

15/08/2415 August 2024 Previous accounting period extended from 2024-05-24 to 2024-05-31

View Document

02/08/242 August 2024 Director's details changed for Nigel Bruce Boult on 2024-08-02

View Document

02/08/242 August 2024 Secretary's details changed for Nigel Bruce Boult on 2024-08-02

View Document

02/08/242 August 2024 Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 38 Middlehill Road Wimborne Dorset BH21 2SE on 2024-08-02

View Document

02/08/242 August 2024 Director's details changed for Ehlana Mary Boult on 2024-08-02

View Document

31/05/2431 May 2024 Purchase of own shares.

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Cancellation of shares. Statement of capital on 2024-04-18

View Document

10/05/2410 May 2024 Cessation of Andrew William Robert Mclean as a person with significant control on 2024-04-18

View Document

10/05/2410 May 2024 Change of details for Nigel Bruce Boult as a person with significant control on 2024-04-18

View Document

03/04/243 April 2024 Appointment of Ehlana Mary Boult as a director on 2024-03-18

View Document

03/04/243 April 2024 Termination of appointment of Andrew William Robert Mclean as a director on 2024-03-18

View Document

03/04/243 April 2024 Appointment of Mrs Sarah Victoria Boult as a director on 2024-03-18

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Current accounting period shortened from 2022-05-25 to 2022-05-24

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/08/2021 August 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 PREVSHO FROM 28/05/2019 TO 27/05/2019

View Document

27/02/2027 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

18/11/1918 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

30/08/1930 August 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CURRSHO FROM 30/05/2018 TO 29/05/2018

View Document

02/05/192 May 2019 ADOPT ARTICLES 12/04/2019

View Document

02/05/192 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

26/03/1926 March 2019 11/02/19 STATEMENT OF CAPITAL GBP 90

View Document

25/03/1925 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/09/1619 September 2016 SECRETARY'S CHANGE OF PARTICULARS / NIGEL BRUCE BOULT / 12/09/2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRUCE BOULT / 12/09/2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM ROBERT MCLEAN / 12/09/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/10/1528 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/09/1424 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/10/133 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/09/1225 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/09/1113 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM THE OLD STABLES ARUNDEL ROAD POLING ARUNDEL WEST SUSSEX BN18 9QA

View Document

11/10/1011 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRUCE BOULT / 12/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM ROBERT MCLEAN / 12/09/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL BOULT / 01/10/2008

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCLEAN / 04/10/2000

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL BOULT / 04/10/2000

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/12/0324 December 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/05/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

06/09/026 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0217 June 2002 COMPANY NAME CHANGED VALUEDENT LIMITED CERTIFICATE ISSUED ON 17/06/02

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: LONGMACE HOUSE, MILL LANE ARUNDEL W. SUSSEX BN18 9AH

View Document

25/03/0225 March 2002 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 DIRECTOR 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