VALUEMAKER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH England to Stirling House Outrams Wharf Little Eaton Derby DE21 5EL on 2023-11-30

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Registered office address changed from Rutland House 148 Edmund Street Birmingham B3 2JR England to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 2022-12-09

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/09/2126 September 2021 Micro company accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

06/06/186 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE GOODRHAM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 27/07/17 STATEMENT OF CAPITAL GBP 6.00

View Document

10/08/1710 August 2017 ADOPT ARTICLES 27/07/2017

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MS CLARE GOODRHAM

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

02/02/172 February 2017 23/12/16 STATEMENT OF CAPITAL GBP 4.00

View Document

30/01/1730 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH COOMBS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES COOMBS / 01/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BESWETHERICK / 01/10/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 SECRETARY APPOINTED MRS ZOE EVETTE TIBELL

View Document

14/06/1614 June 2016 COMPANY NAME CHANGED VALUE MAKER LTD CERTIFICATE ISSUED ON 14/06/16

View Document

17/05/1617 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM HICKORY HOUSE OAKS LANE BOSTON SPA WETHERBY LS23 6DS

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR GARETH JAMES COOMBS

View Document

08/03/168 March 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/05/1511 May 2015 DIRECTOR APPOINTED MR IAN BESWETHERICK

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MRS ZOE EVETTE TIBELL

View Document

11/05/1511 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/04/1520 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information