VALVES & FLOW CONTROL RESOURCES LTD
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Notification of Ivaf Holding a Ltd as a person with significant control on 2024-04-25 |
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with updates |
03/04/253 April 2025 | Change of details for Mr Richard Anthony Mcloughlin as a person with significant control on 2024-04-25 |
01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/08/2413 August 2024 | Satisfaction of charge 059549360001 in full |
04/07/244 July 2024 | Confirmation statement made on 2024-06-30 with updates |
29/04/2429 April 2024 | Termination of appointment of Roger Edward Diddams as a secretary on 2024-04-03 |
26/04/2426 April 2024 | Notification of Richard Anthony Mcloughlin as a person with significant control on 2024-04-03 |
25/04/2425 April 2024 | Notification of Vfcr Holdings Limited as a person with significant control on 2024-04-03 |
25/04/2425 April 2024 | Withdrawal of a person with significant control statement on 2024-04-25 |
25/04/2425 April 2024 | Termination of appointment of Roger Edward Diddams as a director on 2024-04-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Micro company accounts made up to 2023-03-31 |
04/03/244 March 2024 | Director's details changed for Mr Richard Anthony Mcloughlin on 2024-03-04 |
04/03/244 March 2024 | Registered office address changed from 10B Mickleton Road Riverside Park Ind. Est. Middlesbrough Cleveland TS2 1RQ to Unit 8D Bowes Road Riverside Park Industrial Estate Middlesbrough TS2 1LU on 2024-03-04 |
04/03/244 March 2024 | Secretary's details changed for Mr Roger Edward Diddams on 2024-03-04 |
04/03/244 March 2024 | Director's details changed for Mr Roger Edward Diddams on 2024-03-04 |
13/07/2313 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
31/07/2031 July 2020 | SUB-DIVISION 01/04/20 |
31/07/2031 July 2020 | SUB DIVISION 01/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/11/1625 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ROGER EDWARD DIDDAMS / 01/01/2016 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
14/07/1614 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY MCLOUGHLIN / 01/06/2016 |
14/07/1614 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD DIDDAMS / 01/06/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/07/1522 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/11/143 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 059549360001 |
04/07/144 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/11/1323 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/10/1329 October 2013 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM UNIT 6 TRIDENT BUSINESS CENTRE STARTFORTH ROAD MIDDLESBROUGH CLEVELAND TS2 1PY |
29/10/1329 October 2013 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 10B MICKLETON ROAD RIVERSIDE OARK IND. EST. MIDDLESBROUGH CLEVELAND TS2 1RQ ENGLAND |
09/07/139 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/07/125 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
10/07/1110 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
10/07/1110 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/07/1020 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM C/O JOHN K WELLS & CO CHART'D ACCT, 10 HIGH STREET YARM CLEVELAND TS15 9AE |
12/03/0812 March 2008 | DIRECTOR APPOINTED MR RICHARD ANTHONY MCLOUGHLIN |
15/02/0815 February 2008 | NEW DIRECTOR APPOINTED |
15/02/0815 February 2008 | NEW SECRETARY APPOINTED |
15/02/0815 February 2008 | SECRETARY RESIGNED |
15/02/0815 February 2008 | DIRECTOR RESIGNED |
30/10/0730 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
07/11/067 November 2006 | NEW SECRETARY APPOINTED |
07/11/067 November 2006 | NEW DIRECTOR APPOINTED |
04/10/064 October 2006 | SECRETARY RESIGNED |
04/10/064 October 2006 | DIRECTOR RESIGNED |
03/10/063 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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