THE VALVE PARTNERS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

24/10/2424 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/08/249 August 2024 Satisfaction of charge 050755700002 in full

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

15/11/2115 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

18/03/1518 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

29/04/1429 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 ADOPT ARTICLES 12/04/2013

View Document

16/04/1316 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050755700001

View Document

26/03/1326 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JESSICA MARGUERITE CALVERT / 27/02/2013

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY JUDITH CALVERT

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR STEPHEN JOSEPH PAUL CRADDOCK

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR NICHOLAS ANDREW FLINT

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MRS JESSICA MARGUERITE FINDELL

View Document

01/02/131 February 2013 SECRETARY APPOINTED MRS JESSICA MARGUERITE CALVERT

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CALVERT

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/03/1220 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/04/111 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM:
TELFORD WAY
STEPHENSON INDUSTRIAL ESTATE
COALVILLE LEICESTER
LEICESTERSHIRE LE67 3HE

View Document

03/04/073 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM:
47/49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE
HA6 3AE

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 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