VALE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Appointment of Ms Catherine Jane Fitzpatrick as a director on 2023-03-29

View Document

29/03/2329 March 2023 Termination of appointment of Susan Fitzpatrick as a director on 2023-03-29

View Document

29/03/2329 March 2023 Cessation of Susan Fitzpatrick as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Notification of Ruairi Phelim Fitzpatrick as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Registered office address changed from Palmers Barn Station Road Long Marston Tring Hertfordshire HP23 4QS to 19 Solent Road London NW6 1TP on 2023-03-29

View Document

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

View Accounts

19/11/2219 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Director's details changed for Mrs Susan Fitzpatrick on 2022-02-01

View Document

09/02/229 February 2022 Director's details changed for Mr Ruairi Phelim Fitzpatrick on 2022-02-01

View Document

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

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN FITZPATRICK / 14/09/2018

View Document

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

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

19/07/1719 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

18/11/1518 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR RUAIRI PHELIM FITZPATRICK

View Document

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

View Accounts

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY JOHN GUNNELL

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM BARTLOW PARK CAMPS ROAD BARTLOW CAMBRIDGE CB21 4PP

View Document

08/12/148 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN FITZPATRICK / 09/09/2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FITZPATRICK / 09/09/2014

View Document

08/12/148 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/11/1313 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/11/1215 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

23/10/1223 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

08/09/108 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FITZPATRICK / 11/11/2009

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 188-194 YORK WAY KINGS CROSS LONDON N7 9AS

View Document

18/11/0818 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0818 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/09/0812 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/12/0713 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/10/987 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9710 December 1997 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 ALTER MEM AND ARTS 27/01/97

View Document

12/03/9712 March 1997 RE SEC 320 14/02/97

View Document

12/03/9712 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/974 March 1997 £ NC 100/1000 14/02/97

View Document

04/03/974 March 1997 NC INC ALREADY ADJUSTED 14/02/97

View Document

04/03/974 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/02/97

View Document

04/03/974 March 1997 MA NOT APPLY S.89(1) 14/02/97

View Document

04/03/974 March 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: 167 FLEET STREET LONDON EC4A 2JB

View Document

07/02/977 February 1997 SECRETARY RESIGNED

View Document

07/02/977 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 NEW SECRETARY APPOINTED

View Document

31/01/9731 January 1997 COMPANY NAME CHANGED MB66 LIMITED CERTIFICATE ISSUED ON 03/02/97

View Document

16/01/9716 January 1997 SECRETARY RESIGNED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 NEW SECRETARY APPOINTED

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 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