RANGE VALLEY EXTRUSIONS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

10/07/2410 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

01/03/241 March 2024 Termination of appointment of Bruno Jozef Maria Humblet as a director on 2024-02-29

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

04/05/234 May 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Statement of capital on 2022-12-16

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022 Resolutions

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

05/01/225 January 2022 Appointment of Mr Bruno Jozef Maria Humblet as a director on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of Francis Van Eeckhout as a director on 2022-01-01

View Document

04/08/214 August 2021

View Document

03/08/213 August 2021

View Document

03/08/213 August 2021

View Document

18/01/2118 January 2021

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TOM DEBUSSCHERE / 01/06/2014

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

08/05/128 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR CLEMENT DE MEERSMAN

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR ARNOLD DECEUNINCK

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLY DECEUNINCK

View Document

13/05/1113 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLY DECEUNINCK / 04/03/2011

View Document

01/06/101 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED BERNARD VANDERPER

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALAIN SWYNGEDAUW

View Document

28/09/0928 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/09/0921 September 2009 CRED AGREEMENT AND MORTGAGE DETAILS 11/09/2009

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED TOM DEBUSSCHERE

View Document

07/05/097 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 DIRECTOR RESIGNED DIRK DEMEULEMEESTER

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED PHILIPPE MAECKELBERGHE

View Document

09/05/089 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/05/0425 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

12/05/0312 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/022 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL AVON BS1 4HJ

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/11/0123 November 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/10/0130 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

06/07/016 July 2001 AUDITOR'S RESIGNATION

View Document

29/05/0129 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0021 January 2000 � NC 6351250/6604987 04/01/00

View Document

21/01/0021 January 2000 NC INC ALREADY ADJUSTED 04/01/00

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: STANIER ROAD PORT MARSH INDUSTRIAL ESTATE CALNE WILTSHIRE SN11 9PX

View Document

25/08/9925 August 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 NEW SECRETARY APPOINTED

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: G OFFICE CHANGED 26/02/99 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 ADOPT MEM AND ARTS 12/02/99

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 FINANCIAL ASSISTANCE 12/02/99

View Document

25/02/9925 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/01/9913 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

27/05/9827 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

18/05/9818 May 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/974 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/965 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/10/9428 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

14/12/9214 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9228 September 1992 REGISTERED OFFICE CHANGED ON 28/09/92 FROM: G OFFICE CHANGED 28/09/92 ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

23/09/9223 September 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/08/92

View Document

23/09/9223 September 1992 NC INC ALREADY ADJUSTED 07/08/92

View Document

23/09/9223 September 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/08/92

View Document

23/09/9223 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9228 August 1992 DIRECTOR RESIGNED

View Document

28/08/9228 August 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED

View Document

27/01/9227 January 1992 � NC 3656250/5331250 16/12/91

View Document

27/01/9227 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9227 January 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/12/91

View Document

07/01/927 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/911 November 1991 DELIVERY EXT'D 3 MTH 31/12/90

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

21/03/9121 March 1991 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 NC INC ALREADY ADJUSTED 31/12/90

View Document

13/01/9113 January 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/12/90

View Document

11/01/9111 January 1991 COMPANY NAME CHANGED LEGIBUS 1376 LIMITED CERTIFICATE ISSUED ON 14/01/91

View Document

11/01/9111 January 1991 COMPANY CERTNM CERTIFICATE ISSUED ON 11/01/91

View Document

15/10/9015 October 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89

View Document

04/09/904 September 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

12/01/9012 January 1990 NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/11/89

View Document

15/08/8915 August 1989 NC INC ALREADY ADJUSTED

View Document

15/08/8915 August 1989 S-DIV

View Document

15/08/8915 August 1989 VARYING SHARE RIGHTS AND NAMES 29/06/89

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/07/895 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/894 May 1989 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