VALENCE GROUP LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

03/02/253 February 2025 Termination of appointment of John William Singleton as a director on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Mr Mark Kweku Baiden as a director on 2025-02-01

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

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

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Termination of appointment of Nathan Mark Singleton as a director on 2022-05-18

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM LIFEHOUSE NEVILLE ROAD DAGENHAM ESSEX RM8 3QS ENGLAND

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR HANS BAIRD

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR NATHAN SINGLETON

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

01/06/171 June 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR HANS BAIRD

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY WENDY ANDREWS

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ANDREWS

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR JOHN WILLIAM SINGLETON

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MS AVRIL MARTHA MCINTYRE

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 42 HIGH STREET DUNMOW ESSEX CM6 1AH ENGLAND

View Document

02/06/162 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/06/162 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/06/162 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR WENDY ANDREWS

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM GROSVENOR HOUSE BUSTON LANE LITTLE CAWTHORPE LOUTH LINCOLNSHIRE LN11 8FZ

View Document

13/07/1513 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/07/1416 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 26 COPSEY WALK DEREHAM NORFOLK NR19 1WP ENGLAND

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYMOND ANDREWS / 04/03/2013

View Document

11/07/1311 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY GAYNOR ANDREWS / 04/03/2013

View Document

11/07/1311 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY GAYNOR ANDREWS / 04/03/2013

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM GREENWAY EPPING GREEN EPPING ESSEX CM16 6PW

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY GAYNOR ANDREWS / 06/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYMOND ANDREWS / 06/07/2010

View Document

07/07/107 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/07/0920 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WENDY ANDREWS / 01/06/2009

View Document

20/07/0920 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 32 CAMPBELL CLOSE HUNSTANTON NORFOLK PE36 5PJ

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREWS / 01/06/2009

View Document

20/07/0920 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0920 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 34 TWYFORD BUSINESS CENTRE LONDON ROAD BISHOPS STORTFORD HERTFORDSHIRE. CM23 3YT

View Document

17/07/0717 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/09/0523 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/08/9924 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

18/04/9718 April 1997 ALTER MEM AND ARTS 27/11/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

20/05/9620 May 1996 ALTER MEM AND ARTS 10/04/96

View Document

13/10/9513 October 1995 AUDITOR'S RESIGNATION

View Document

14/08/9514 August 1995 RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

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

27/07/9427 July 1994 RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 REGISTERED OFFICE CHANGED ON 27/07/94

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 06/07/93; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93

View Document

09/02/939 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93 FROM: 450/452 BECONTREE AVENUE DAGENHAM ESSEX RM8 3UP

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

22/10/9222 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9213 July 1992 RETURN MADE UP TO 06/07/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/9213 January 1992 S386 DISP APP AUDS 29/11/91

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

31/07/9131 July 1991 REGISTERED OFFICE CHANGED ON 31/07/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/07

View Document

31/08/9031 August 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

29/09/8929 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/8927 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

27/07/8927 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/892 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 £ IC 23603/23221 £ SR 382@1=382

View Document

11/01/8911 January 1989 £ IC 31603/23603 £ SR 8000@1=8000

View Document

21/10/8821 October 1988 DIRECTOR RESIGNED

View Document

09/08/889 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/885 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

05/08/885 August 1988 RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

26/09/8626 September 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/86

View Document

01/03/501 March 1950 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