VALLI HEBDEN BRIDGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-10-13 with no updates |
| 13/10/2513 October 2025 New | Director's details changed for Mr Moinuddin Adam Valli on 2025-10-13 |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Satisfaction of charge 070408800003 in full |
| 26/03/2426 March 2024 | Satisfaction of charge 070408800002 in full |
| 26/03/2426 March 2024 | Satisfaction of charge 070408800001 in full |
| 18/10/2318 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-14 with updates |
| 05/04/225 April 2022 | Notification of Valli Holdings Limited as a person with significant control on 2022-03-29 |
| 05/04/225 April 2022 | Cessation of Rachel Miriam Valli as a person with significant control on 2022-03-29 |
| 05/04/225 April 2022 | Cessation of Moinuddin Adam Valli as a person with significant control on 2022-03-29 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with updates |
| 16/07/2116 July 2021 | Resolutions |
| 15/07/2115 July 2021 | Resolutions |
| 15/07/2115 July 2021 | Resolutions |
| 12/07/2112 July 2021 | Cancellation of shares. Statement of capital on 2021-04-30 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 29A HUDDERSFIELD ROAD MELTHAM HOLMFIRTH WEST YORKSHIRE HD9 4AF |
| 30/07/2030 July 2020 | APPOINTMENT TERMINATED, DIRECTOR RACHEL VALLI |
| 30/07/2030 July 2020 | APPOINTMENT TERMINATED, DIRECTOR NAZMEEN AHMED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/03/1915 March 2019 | DIRECTOR APPOINTED MISS NAZMEEN KULSOOM AHMED |
| 15/03/1915 March 2019 | DIRECTOR APPOINTED MRS RACHEL MIRIAM VALLI |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 30/10/1730 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL MIRIAM VALLI |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/08/163 August 2016 | SECOND FILED SH01 - 03/11/15 STATEMENT OF CAPITAL GBP 2.79 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/01/1618 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070408800003 |
| 15/01/1615 January 2016 | SUB-DIVISION 03/11/15 |
| 15/01/1615 January 2016 | 03/11/15 STATEMENT OF CAPITAL GBP 2.79 |
| 15/01/1615 January 2016 | SECRETARY APPOINTED KHURSHID HASAN ADAM VALLI |
| 15/01/1615 January 2016 | ADOPT ARTICLES 03/11/2015 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 25/11/1525 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
| 06/03/156 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 070408800002 |
| 18/02/1518 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 070408800001 |
| 17/12/1417 December 2014 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM VALLI OPTICIANS MYTHOLMROYD HEBDEN BRIDGE WEST YORKSHIRE HX7 5LL |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/10/1420 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/11/1311 November 2013 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM OPTIM-EYES GRANGE DENE MEDICAL CENTRE MYTHOLMROYD HEBDEN BRIDGE WEST YORKSHIRE HX7 5LL ENGLAND |
| 11/11/1311 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MOINUDDIN ADAM VALLI / 01/11/2013 |
| 11/11/1311 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL MIRIAM VALLI / 01/11/2013 |
| 11/11/1311 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
| 01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/10/1216 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
| 15/05/1215 May 2012 | APPOINTMENT TERMINATED, DIRECTOR RACHEL VALLI |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/11/1130 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
| 23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/11/102 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
| 22/02/1022 February 2010 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
| 14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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