VA-L TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Hannah Bailey as a director on 2025-07-17

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

26/02/2526 February 2025 Termination of appointment of Christopher Neville Hollins as a director on 2025-02-14

View Document

02/10/242 October 2024 Accounts for a small company made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/10/2323 October 2023 Accounts for a small company made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

03/05/233 May 2023 Termination of appointment of Maxine Jane Woods as a secretary on 2023-02-03

View Document

03/05/233 May 2023 Appointment of Ms Hannah Bailey as a secretary on 2023-04-26

View Document

23/12/2223 December 2022 Appointment of Ms Hannah Bailey as a director on 2022-11-29

View Document

23/12/2223 December 2022 Termination of appointment of Alexander Edward Ellis-White as a director on 2022-11-23

View Document

09/11/229 November 2022 Termination of appointment of Louanne Marrie Roberts as a director on 2022-10-20

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/11/184 November 2018 DIRECTOR APPOINTED MR ALEXANDER EDWARD ELLIS-WHITE

View Document

31/08/1831 August 2018 31/03/18 AUDITED ABRIDGED

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

11/09/1711 September 2017 31/03/17 AUDITED ABRIDGED

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

18/05/1618 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER NEVILLE HOLLINS

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN UTTLEY

View Document

08/05/158 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL AMOURDEDIEU

View Document

29/08/1429 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

21/05/1421 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA PRESTON

View Document

08/05/138 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MS JULIA CHRISTINE PRESTON

View Document

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE JANE WOODS / 28/02/2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID UTTLEY / 28/02/2013

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR PAUL AMOURDEDIEU

View Document

09/10/129 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOWES

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOWES

View Document

01/05/121 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/05/1120 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SPICE

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR RICHARD MARTIN JACKSON

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MRS LOUANNE MARRIE ROBERTS

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID UTTLEY / 24/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HOWES / 24/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HOWES / 01/02/2007

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID UTTLEY / 24/03/2006

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HOWES / 01/02/2007

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID UTTLEY / 24/03/2006

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR VICTOR WYATT

View Document

08/05/098 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR WYATT / 19/07/2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0622 May 2006 COMPANY NAME CHANGED VA-L PROPERTIES LIMITED CERTIFICATE ISSUED ON 22/05/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 AUDITOR'S RESIGNATION

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

04/01/984 January 1998 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

15/11/9315 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/933 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9310 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92 FROM: RUSSELL HOUSE 15 ST PAULS ST LEEDS W YORKSHIRE LS1 2LZ

View Document

25/07/9225 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 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