VALUE PRODUCTS LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-10-01 with updates

View Document

12/08/2512 August 2025 Change of details for Poole Bay Holdings Limited as a person with significant control on 2024-10-10

View Document

07/01/257 January 2025 Full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to 1st Floor, Fleetsbridge House Fleets Corner Business Park, Nuffield Road Poole Dorset BH17 0LA on 2024-10-10

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

08/01/238 January 2023 Full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

07/01/227 January 2022 Accounts for a small company made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / POOLE BAY HOLDINGS LIMITED / 27/03/2020

View Document

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXON OX15 6HW

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

22/11/1822 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / POOLE BAY HOLDINGS LIMITED / 01/07/2017

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/04/1621 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ANDREW BRIGHT / 25/01/2016

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY HUGH MCKENNA

View Document

08/02/168 February 2016 SECRETARY APPOINTED MR KENNETH JAMES ADNAMS

View Document

19/12/1519 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH MICHAEL MCKENNA / 31/03/2014

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MICHAEL MCKENNA / 31/03/2014

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BRIGHT / 31/03/2014

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/04/147 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/04/138 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BRIGHT / 28/03/2013

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/04/125 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/04/116 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BRIGHT / 01/10/2010

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH MICHAEL MCKENNA / 01/10/2010

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MICHAEL MCKENNA / 01/03/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MICHAEL MCKENNA / 01/03/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BRIGHT / 01/03/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MICHAEL MCKENNA / 01/03/2011

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH MICHAEL MCKENNA / 01/03/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BRIGHT / 01/03/2011

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 107 BELL STREET LONDON NW1 6TL

View Document

13/05/1013 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/02/1023 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 COMPANY NAME CHANGED QUICK STEPS LIMITED CERTIFICATE ISSUED ON 08/03/07

View Document

24/04/0624 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9915 September 1999 COMPANY NAME CHANGED TREETOP ADVERTISING LIMITED CERTIFICATE ISSUED ON 16/09/99

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: 53 ASHWOOD DRIVE BROADSTONE DORSET BH18 8LN

View Document

03/08/993 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 EXEMPTION FROM APPOINTING AUDITORS 18/12/96

View Document

30/01/9730 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9527 March 1995 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