VALUEADDING.COM LIMITED

Company Documents

DateDescription
30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/01/2028 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY FEGAN / 17/01/2020

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FEGAN / 17/01/2020

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES COOMBES / 17/01/2020

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 183 FRASER ROAD SHEFFIELD S8 0JP

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

13/08/1813 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/07/1728 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FEGAN / 21/07/2016

View Document

13/07/1613 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES COOMBES / 01/05/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FEGAN / 01/05/2016

View Document

20/05/1620 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY FEGAN / 01/05/2016

View Document

05/08/155 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

20/05/1520 May 2015 SAIL ADDRESS CHANGED FROM: 47 TOWNHEAD ROAD DORE SHEFFIELD S YORKSHIRE S17 3GD

View Document

20/05/1520 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY FEGAN / 01/05/2015

View Document

20/05/1520 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

19/01/1519 January 2015 SECRETARY APPOINTED MRS KELLY FEGAN

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY KAREN PARSONS

View Document

21/08/1421 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

23/05/1423 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 SOLVENCY STATEMENT DATED 11/04/14

View Document

30/04/1430 April 2014 STATEMENT BY DIRECTORS

View Document

30/04/1430 April 2014 30/04/14 STATEMENT OF CAPITAL GBP 2826

View Document

30/04/1430 April 2014 REDUCE ISSUED CAPITAL 11/04/2014

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL PARSONS

View Document

16/10/1316 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 321 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9PW

View Document

14/08/1214 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/05/1221 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/06/102 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/06/102 June 2010 SAIL ADDRESS CREATED

View Document

02/06/102 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK PARSONS / 20/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD CHARLES COOMBES / 20/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FEGAN / 20/05/2010

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR MERVYN COOPER

View Document

04/08/094 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY MERVYN COOPER

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MR NIGEL MARK PARSONS

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MR CHRIS FEGAN

View Document

18/04/0818 April 2008 SECRETARY APPOINTED KAREN MARGARETE PARSONS

View Document

05/07/075 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/0525 July 2005 RE SHARE OFFER 20/05/05

View Document

28/06/0528 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0314 November 2003 £ NC 1000/4000 07/11/0

View Document

14/11/0314 November 2003 NC INC ALREADY ADJUSTED 07/11/03

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 S366A DISP HOLDING AGM 29/11/00

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 COMPANY NAME CHANGED PARKHEAD MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/11/00

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 S366A DISP HOLDING AGM 22/06/99

View Document

02/07/992 July 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

02/07/992 July 1999 S386 DISP APP AUDS 22/06/99

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

20/05/9920 May 1999 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