VALERIAN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/11/2426 November 2024 Registered office address changed from 28 st Wilfrids Road, Bessacarr Doncaster South Yorkshire DN4 6AB to 13/15 Netherhall Rd Doncaster South Yorkshire DN1 2PH on 2024-11-26

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-02-29

View Document

02/11/242 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/10/2222 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/11/156 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/10/1423 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/11/136 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/11/121 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/11/1115 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/11/109 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE HEPWORTH / 19/10/2009

View Document

09/11/099 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN REGINALD HEPWORTH / 19/10/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/11/0811 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 £ IC 152000/5000 31/10/05 £ SR 147000@1=147000

View Document

18/11/0518 November 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

11/11/0511 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 9 ST WILFRIDS ROAD BESSACARR DONCASTER SOUTH YORKSHIRE DN4 6AA

View Document

11/11/0511 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 45 NETHERHALL ROAD DONCASTER DN1 2PL

View Document

26/10/0326 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

26/01/0326 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

07/11/007 November 2000 RETURN MADE UP TO 19/10/00; CHANGE OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 AUDITOR'S RESIGNATION

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

08/11/948 November 1994 REGISTERED OFFICE CHANGED ON 08/11/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/9427 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

13/04/9413 April 1994 ALTER MEM AND ARTS 29/11/93

View Document

13/04/9413 April 1994 ALTER MEM AND ARTS 29/11/93

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

13/04/9413 April 1994 NC INC ALREADY ADJUSTED 29/11/93

View Document

13/04/9413 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/93

View Document

19/10/9319 October 1993 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