A & N VALUEDENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Total exemption full accounts made up to 2024-05-31 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-12 with updates |
02/09/242 September 2024 | Termination of appointment of Nigel Bruce Boult as a secretary on 2024-08-28 |
27/08/2427 August 2024 | Notification of Sarah Victoria Boult as a person with significant control on 2024-08-14 |
27/08/2427 August 2024 | Change of details for Nigel Bruce Boult as a person with significant control on 2024-08-14 |
27/08/2427 August 2024 | Statement of capital following an allotment of shares on 2024-08-14 |
25/08/2425 August 2024 | Memorandum and Articles of Association |
25/08/2425 August 2024 | Resolutions |
15/08/2415 August 2024 | Previous accounting period extended from 2024-05-24 to 2024-05-31 |
02/08/242 August 2024 | Director's details changed for Nigel Bruce Boult on 2024-08-02 |
02/08/242 August 2024 | Secretary's details changed for Nigel Bruce Boult on 2024-08-02 |
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 |
02/08/242 August 2024 | Director's details changed for Ehlana Mary Boult on 2024-08-02 |
31/05/2431 May 2024 | Purchase of own shares. |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/05/2415 May 2024 | Cancellation of shares. Statement of capital on 2024-04-18 |
10/05/2410 May 2024 | Cessation of Andrew William Robert Mclean as a person with significant control on 2024-04-18 |
10/05/2410 May 2024 | Change of details for Nigel Bruce Boult as a person with significant control on 2024-04-18 |
03/04/243 April 2024 | Appointment of Ehlana Mary Boult as a director on 2024-03-18 |
03/04/243 April 2024 | Termination of appointment of Andrew William Robert Mclean as a director on 2024-03-18 |
03/04/243 April 2024 | Appointment of Mrs Sarah Victoria Boult as a director on 2024-03-18 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-05-31 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
24/08/2324 August 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Current accounting period shortened from 2022-05-25 to 2022-05-24 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-12 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/08/2021 August 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | PREVSHO FROM 28/05/2019 TO 27/05/2019 |
27/02/2027 February 2020 | PREVSHO FROM 29/05/2019 TO 28/05/2019 |
18/11/1918 November 2019 | VARYING SHARE RIGHTS AND NAMES |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
30/08/1930 August 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CURRSHO FROM 30/05/2018 TO 29/05/2018 |
02/05/192 May 2019 | ADOPT ARTICLES 12/04/2019 |
02/05/192 May 2019 | STATEMENT OF COMPANY'S OBJECTS |
26/03/1926 March 2019 | 11/02/19 STATEMENT OF CAPITAL GBP 90 |
25/03/1925 March 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/02/1928 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
19/09/1619 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL BRUCE BOULT / 12/09/2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
19/09/1619 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRUCE BOULT / 12/09/2016 |
19/09/1619 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM ROBERT MCLEAN / 12/09/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/10/1528 October 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/09/1424 September 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/10/133 October 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/09/1225 September 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/09/1113 September 2011 | Annual return made up to 12 September 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/01/116 January 2011 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM THE OLD STABLES ARUNDEL ROAD POLING ARUNDEL WEST SUSSEX BN18 9QA |
11/10/1011 October 2010 | Annual return made up to 12 September 2010 with full list of shareholders |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRUCE BOULT / 12/09/2010 |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM ROBERT MCLEAN / 12/09/2010 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/09/0915 September 2009 | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS |
15/09/0915 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL BOULT / 01/10/2008 |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/09/0830 September 2008 | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCLEAN / 04/10/2000 |
30/09/0830 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL BOULT / 04/10/2000 |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
09/10/079 October 2007 | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/09/0625 September 2006 | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/09/0513 September 2005 | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | LOCATION OF REGISTER OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
23/09/0423 September 2004 | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
24/12/0324 December 2003 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/05/03 |
21/11/0321 November 2003 | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS |
16/10/0216 October 2002 | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS |
08/09/028 September 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
06/09/026 September 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/06/0217 June 2002 | COMPANY NAME CHANGED VALUEDENT LIMITED CERTIFICATE ISSUED ON 17/06/02 |
27/03/0227 March 2002 | REGISTERED OFFICE CHANGED ON 27/03/02 FROM: LONGMACE HOUSE, MILL LANE ARUNDEL W. SUSSEX BN18 9AH |
25/03/0225 March 2002 | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
12/10/0012 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/10/0012 October 2000 | NEW DIRECTOR APPOINTED |
12/10/0012 October 2000 | REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
11/10/0011 October 2000 | SECRETARY RESIGNED |
11/10/0011 October 2000 | DIRECTOR RESIGNED |
04/10/004 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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