VALLI HEBDEN BRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Satisfaction of charge 070408800001 in full

View Document

26/03/2426 March 2024 Satisfaction of charge 070408800003 in full

View Document

26/03/2426 March 2024 Satisfaction of charge 070408800002 in full

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

05/04/225 April 2022 Notification of Valli Holdings Limited as a person with significant control on 2022-03-29

View Document

05/04/225 April 2022 Cessation of Rachel Miriam Valli as a person with significant control on 2022-03-29

View Document

05/04/225 April 2022 Cessation of Moinuddin Adam Valli as a person with significant control on 2022-03-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

16/07/2116 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

12/07/2112 July 2021 Cancellation of shares. Statement of capital on 2021-04-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 29A HUDDERSFIELD ROAD MELTHAM HOLMFIRTH WEST YORKSHIRE HD9 4AF

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL VALLI

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR NAZMEEN AHMED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 DIRECTOR APPOINTED MRS RACHEL MIRIAM VALLI

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MISS NAZMEEN KULSOOM AHMED

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL MIRIAM VALLI

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 SECOND FILED SH01 - 03/11/15 STATEMENT OF CAPITAL GBP 2.79

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070408800003

View Document

15/01/1615 January 2016 SUB-DIVISION 03/11/15

View Document

15/01/1615 January 2016 03/11/15 STATEMENT OF CAPITAL GBP 2.79

View Document

15/01/1615 January 2016 ADOPT ARTICLES 03/11/2015

View Document

15/01/1615 January 2016 SECRETARY APPOINTED KHURSHID HASAN ADAM VALLI

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070408800002

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070408800001

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM VALLI OPTICIANS MYTHOLMROYD HEBDEN BRIDGE WEST YORKSHIRE HX7 5LL

View Document

20/10/1420 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/11/1311 November 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHEL MIRIAM VALLI / 01/11/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MOINUDDIN ADAM VALLI / 01/11/2013

View Document

11/11/1311 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM OPTIM-EYES GRANGE DENE MEDICAL CENTRE MYTHOLMROYD HEBDEN BRIDGE WEST YORKSHIRE HX7 5LL ENGLAND

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL VALLI

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/11/1130 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/102 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

22/02/1022 February 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GPMS SOF II GP LP


  • 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