SYLVAN VALE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-06-02 with updates

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/05/257 May 2025 Appointment of Mr Matthew Leland Cousins as a director on 2025-04-14

View Document

07/05/257 May 2025 Appointment of Mr William Edward Cousins as a director on 2025-04-14

View Document

07/05/257 May 2025 Appointment of Mr Francis Benjamin Cousins as a director on 2025-04-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/07/248 July 2024 Change of details for Mr Edward Francis Cousins as a person with significant control on 2024-07-05

View Document

06/07/246 July 2024 Register inspection address has been changed from Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP England to 10 st Giles Business Park Newtown Powys SY16 3AJ

View Document

05/07/245 July 2024 Secretary's details changed for Mr Edward Francis Cousins on 2024-07-05

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-02 with updates

View Document

05/07/245 July 2024 Director's details changed for Mr Edward Francis Cousins on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from 10 st Giles Business Park Newtown Powys SY16 3AD United Kingdom to 10 st Giles Business Park Newtown Powys SY16 3AJ on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from 20 Commerce Road Commerce Road Lynch Wood Peterborough PE2 6LR England to 10 st Giles Business Park Newtown Powys SY16 3AD on 2024-07-05

View Document

05/07/245 July 2024 Director's details changed for Mr Edward Francis Cousins on 2024-07-05

View Document

05/07/245 July 2024 Change of details for Mr Edward Francis Cousins as a person with significant control on 2024-07-05

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Change of details for Mr Edward Francis Cousins as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP United Kingdom to 20 Commerce Road Commerce Road Lynch Wood Peterborough PE2 6LR on 2023-09-19

View Document

05/06/235 June 2023 Director's details changed for Mr Edward Francis Cousins on 2023-06-05

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

05/06/235 June 2023 Secretary's details changed for Mr Edward Francis Cousins on 2023-06-05

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 90 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SP

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/06/1610 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017284660001

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/06/1512 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/06/1425 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/06/1326 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR MATT COUSINS

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/06/127 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/06/116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 SAIL ADDRESS CREATED

View Document

28/07/1028 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATT COUSINS / 02/06/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FRANCIS COUSINS / 02/06/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 399 HENDON WAY LONDON NW4 3LH

View Document

13/01/0913 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 02/06/08; NO CHANGE OF MEMBERS

View Document

15/07/0815 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/05/062 May 2006 COMPANY NAME CHANGED FRENCH BOOK CENTRE LIMITED(THE) CERTIFICATE ISSUED ON 29/04/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00

View Document

09/03/009 March 2000 EXEMPTION FROM APPOINTING AUDITORS 03/03/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 EXEMPTION FROM APPOINTING AUDITORS 23/01/99

View Document

03/02/993 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 EXEMPTION FROM APPOINTING AUDITORS 01/01/98

View Document

21/01/9821 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

17/04/9717 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

17/04/9717 April 1997 EXEMPTION FROM APPOINTING AUDITORS 30/09/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 EXEMPTION FROM APPOINTING AUDITORS 01/07/96

View Document

04/08/964 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

27/07/9527 July 1995 EXEMPTION FROM APPOINTING AUDITORS 12/07/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

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

25/07/9425 July 1994 EXEMPTION FROM APPOINTING AUDITORS 12/07/94

View Document

25/07/9425 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: 36 WATFORD WAY HENDON LONDON VW4 3AL

View Document

15/04/9415 April 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 REGISTERED OFFICE CHANGED ON 21/07/92 FROM: 37 RODERICK ROAD LONDON NW3 2NP MARY'S LANE

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

18/09/9018 September 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/11/8811 November 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

16/03/8716 March 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

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