VALVE ACCESSORIES AND CONTROLS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewDirector's details changed for Mr. John White on 2025-08-08

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

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

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 4 GILCHRIST ROAD IRLAM MANCHESTER M44 5AY

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

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

View Accounts

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR GAELLE WHITE

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR JOHN WHITE

View Document

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

View Accounts

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/10/1317 October 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY LEE TOMLINSON

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR LEE TOMLINSON

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MRS GAELLE ALINE CATHERINE WHITE

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WINTERS

View Document

28/09/1228 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR LEE ANDREW TOMLINSON

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN MACRAE

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MACRAE

View Document

14/05/1214 May 2012 SECRETARY APPOINTED MR LEE ANDREW TOMLINSON

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STOKES

View Document

30/08/1130 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN STOKES

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MS GILLIAN LOUISE MACRAE

View Document

04/05/114 May 2011 SECRETARY APPOINTED MS GILLIAN LOUISE MACRAE

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN STOKES

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 7 ALFRED COURT, SAXON BUSINESS PARK, STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AD

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/08/1027 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK WINTERS / 01/01/2010

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WINTERS / 01/04/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WINTERS / 01/07/2009

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 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