P A VALLANCE CONSTRUCTION LIMITED
Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Previous accounting period extended from 2024-12-31 to 2025-06-30 |
01/07/251 July 2025 | Termination of appointment of Peter Andrew Vallance as a director on 2025-06-26 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
07/01/247 January 2024 | Confirmation statement made on 2023-12-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
25/09/2125 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/08/1929 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/12/1611 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/12/1518 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW VALLANCE / 17/12/2015 |
18/12/1518 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/09/1510 September 2015 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM GROUND FLOOR 1-7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/12/1418 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/12/1311 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/12/1219 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/12/117 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
05/12/115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW VALLANCE / 01/12/2011 |
04/12/114 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / DERYN VALLANCE / 01/12/2011 |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/12/107 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/01/1020 January 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/06/0911 June 2009 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ |
15/12/0815 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/01/0815 January 2008 | RETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS |
15/06/0715 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
18/11/0618 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
31/01/0631 January 2006 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/12/0422 December 2004 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/12/0319 December 2003 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
20/02/0320 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/12/0210 December 2002 | NEW SECRETARY APPOINTED |
10/12/0210 December 2002 | NEW DIRECTOR APPOINTED |
09/12/029 December 2002 | DIRECTOR RESIGNED |
09/12/029 December 2002 | SECRETARY RESIGNED |
09/12/029 December 2002 | REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
06/12/026 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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