VAILLANT R & M LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2024-12-31

View Document

27/11/2427 November 2024 Director's details changed for Mrs Kim Joyce Rolfe on 2024-11-27

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

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

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR STUART BROWN

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAKELY

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR STUART BROWN

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MRS ALISON SARAH BLINCOW

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR STUART BROWN

View Document

15/02/1815 February 2018 SECRETARY APPOINTED MRS ALISON SARAH BLINCOW

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR DIETMAR MEISTER

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/11/1510 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/09/159 September 2015 AUDITOR'S RESIGNATION

View Document

14/08/1514 August 2015 SECTION 519

View Document

10/11/1410 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM FORD

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/11/1213 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR STEPHEN VICTOR WAKELY

View Document

13/11/1213 November 2012 SAIL ADDRESS CHANGED FROM: C/O VAILLANT GROUP WESTBROOK HOUSE SHARROW VALE ROAD SHEFFIELD SOUTH YORKSHIRE S11 8YZ UNITED KINGDOM

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM WESTBROOK HOUSE SHARROWVALE ROAD SHEFFIELD S11 8YZ

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR. DIETMAR JURGEN MEISTER / 01/05/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR. DIETMAR JURGEN MEISTER / 01/05/2012

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/11/102 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

07/07/097 July 2009 DIRECTOR APPOINTED DR. DIETMAR MEISTER

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR ROLF GORANSSON

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 COMPANY NAME CHANGED HEPWORTH R. AND M. HOLDINGS LIMI TED CERTIFICATE ISSUED ON 25/08/05

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

06/11/036 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 SECTION 34 RE AUD RES

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/04/0229 April 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/04/0229 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/04/0229 April 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/04/0229 April 2002 AUTHORISATION 18/04/02

View Document

29/04/0229 April 2002 AUTHORISATION 18/04/02

View Document

23/04/0223 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0013 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/996 December 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

05/11/985 November 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/11/983 November 1998 REGISTERED OFFICE CHANGED ON 03/11/98 FROM: TAPTON PARK ROAD SHEFFIELD S10 3FS

View Document

27/10/9827 October 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9717 November 1997 SECRETARY RESIGNED

View Document

17/11/9717 November 1997 NEW SECRETARY APPOINTED

View Document

10/11/9710 November 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/07/979 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 AUDITOR'S RESIGNATION

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/03/962 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

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

08/12/948 December 1994 S386 DISP APP AUDS 03/10/94

View Document

03/11/943 November 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/01/9413 January 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/11/925 November 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/04/923 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/09/897 September 1989 SHARES AGREEMENT OTC

View Document

24/07/8924 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/8918 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 NC INC ALREADY ADJUSTED

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 NEW SECRETARY APPOINTED

View Document

18/07/8918 July 1989 REGISTERED OFFICE CHANGED ON 18/07/89 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

18/07/8918 July 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/06/89

View Document

03/07/893 July 1989 ALTER MEM AND ARTS 190689

View Document

03/07/893 July 1989 COMPANY NAME CHANGED TRUSHELFCO (NO. 1439) LIMITED CERTIFICATE ISSUED ON 04/07/89

View Document

07/04/897 April 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