GLAVEN VALLEY INTERNET AND PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

08/01/258 January 2025 Change of share class name or designation

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

31/05/2331 May 2023 Notification of Joshua Carl Ralph as a person with significant control on 2023-05-22

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Cessation of Oliver Byam Samuel Riviere as a person with significant control on 2023-05-22

View Document

24/05/2324 May 2023 Registered office address changed from 7 the Close Norwich NR1 4DJ England to 2 Station Road Brundall Norwich NR13 5LA on 2023-05-24

View Document

24/05/2324 May 2023 Termination of appointment of Oliver Byam Samuel Riviere as a director on 2023-05-22

View Document

10/03/2310 March 2023 Appointment of Mr Joshua Carl Ralph as a director on 2023-03-09

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/03/2126 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / MR OLIVER BYAM SAMUEL RIVIERE / 19/02/2021

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BYAM SAMUEL RIVIERE / 19/02/2021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER BYAM SAMUEL RIVIERE / 05/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BYAM SAMUEL RIVIERE / 05/03/2020

View Document

31/01/2031 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER BYAM SAMUEL RIVIERE / 11/02/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

15/10/1815 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 CESSATION OF STEPHEN JOHN HARPER WILES AS A PSC

View Document

21/12/1721 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM GLAVEN FARM BARN LETHERINGSETT HOLT NORFOLK NR25 7JE

View Document

21/09/1721 September 2017 04/08/17 STATEMENT OF CAPITAL GBP 60

View Document

21/09/1721 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILES

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN WILES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 24 BACK STREET HEMPTON FAKENHAM NORFOLK NR21 7LF UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/03/131 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM C/O HELEN CUNNINGTON DREWERYS FARM THORNAGE ROAD LITTLE THORNAGE HOLT NORFOLK NR25 7JF UNITED KINGDOM

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/04/125 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM GLAVEN FARM BARN THORNAGE ROAD LETHERINGSETT HOLT NORFOLK NR25 7JE

View Document

23/03/1123 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HARPER WILES / 01/01/2010

View Document

28/04/1028 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BYAM SAMUEL RIVIERE / 01/01/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/12/067 December 2006 £ NC 100/200 01/06/06

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: CHANCELLOR COTTAGE 46 HOLWAY ROAD SHERINGHAM NORFOLK NR26 8HR

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/12/0422 December 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: CHANCELLOR COTTAGE 46 HOLWAY ROAD, SHERINGHAM NORFOLK NR26 8HR

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 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