VALENS CONTRACTS LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Declaration of solvency

View Document

26/09/2426 September 2024 Registered office address changed from No.2 Silkwood Business Park Fryers Way Ossett West Yorkshire WF5 9TJ England to Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2024-09-26

View Document

26/09/2426 September 2024 Appointment of a voluntary liquidator

View Document

26/09/2426 September 2024 Resolutions

View Document

27/08/2427 August 2024 Satisfaction of charge 027153530009 in full

View Document

07/08/247 August 2024 Termination of appointment of Rakesh Chopra as a director on 2022-10-15

View Document

07/08/247 August 2024 Termination of appointment of Christopher Marr as a director on 2022-07-14

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-05-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-18 with updates

View Document

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

View Accounts

21/05/2421 May 2024 Current accounting period shortened from 2024-06-30 to 2024-05-31

View Document

05/04/245 April 2024 Part of the property or undertaking has been released and no longer forms part of charge 027153530009

View Document

05/04/245 April 2024 Part of the property or undertaking has been released and no longer forms part of charge 027153530009

View Document

05/04/245 April 2024 Satisfaction of charge 027153530010 in full

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Termination of appointment of Christopher John Prank as a director on 2022-02-18

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Termination of appointment of Adrian Allan Jefferies as a director on 2021-07-05

View Document

14/07/2114 July 2021 Termination of appointment of Stephen Andrew Hinchliffe as a director on 2021-07-05

View Document

12/07/2112 July 2021 Second filing of Confirmation Statement dated 2021-05-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/06/211 June 2021 Confirmation statement made on 2021-05-18 with updates

View Document

15/01/2115 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM C/O RMT ACCOUNTANTS GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE TYNE AND WEAR NE12 8EG

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCKINNEY

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN RICHARD WARRINGTON / 25/04/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR REBECCA JOANNE WRIGHT / 25/04/2018

View Document

21/05/1821 May 2018 CHANGE PERSON AS DIRECTOR

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN PRANK / 25/04/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR RAKESH CHOPRA / 25/04/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN FRANK / 03/05/2017

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR LINDSAY JOHN GILFILLAN / 25/04/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN ALLAN JEFFERIES / 24/04/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH EMMA JONES / 25/04/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE FRANCES MCKINNEY / 25/04/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR. AAMIR MUNIR / 25/04/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR BARNABY COLIN ROOKWOOD / 25/04/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR. DONNA MARIE WALL / 25/04/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM C/O JOSEPH MILLER & CO FLOOR A MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 COMPANY NAME CHANGED WELLWAY CONTRACTS LIMITED CERTIFICATE ISSUED ON 08/11/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

23/06/1723 June 2017 03/04/17 STATEMENT OF CAPITAL GBP 11970

View Document

03/05/173 May 2017 DIRECTOR APPOINTED DR SARAH EMMA JONES

View Document

03/05/173 May 2017 DIRECTOR APPOINTED DR REBECCA JOANNE WRIGHT

View Document

03/05/173 May 2017 DIRECTOR APPOINTED DR CHRISTOPHER JOHN FRANK

View Document

03/05/173 May 2017 DIRECTOR APPOINTED DR. DONNA MARIE WALL

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED DR LINDSAY JOHN GILFILLAN

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED DR BARNABY COLIN ROOKWOOD

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED DR. AAMIR MUNIR

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED DR ADRIAN ALLAN JEFFERIES

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED DR CATHERINE FRANCES MCKINNEY

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED DR RAKESH CHOPRA

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED DR JOHN RICHARD WARRINGTON

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027153530010

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027153530009

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 ADOPT ARTICLES 15/03/2016

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 DIRECTOR APPOINTED DR CAROLINE ELIZABETH PHIPPS

View Document

16/09/1516 September 2015 03/09/15 STATEMENT OF CAPITAL GBP 11250

View Document

16/09/1516 September 2015 03/09/15 STATEMENT OF CAPITAL GBP 11550

View Document

31/07/1531 July 2015 03/07/14 STATEMENT OF CAPITAL GBP 11250

View Document

11/06/1511 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

16/08/1416 August 2014 DIRECTOR APPOINTED DR ZOE CLAIRE CRICHTON

View Document

16/08/1416 August 2014 DIRECTOR APPOINTED DR SUZANNE LOUISE RENNER

View Document

16/08/1416 August 2014 DIRECTOR APPOINTED DR MARGARET JACINTA MARIE MANSHIP

View Document

04/08/144 August 2014 03/07/14 STATEMENT OF CAPITAL GBP 3750

View Document

04/08/144 August 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ANDERSON

View Document

09/06/149 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR BLAIR / 18/05/2011

View Document

29/06/1129 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM BULMAN HOUSE (R T WALKER & CO) REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/07/1019 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR BLAIR / 01/05/2010

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 18/05/04; NO CHANGE OF MEMBERS

View Document

12/07/0412 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/08/9912 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/993 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/973 June 1997 ALTER MEM AND ARTS 07/05/97

View Document

31/05/9731 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/07/946 July 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9416 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/11/9319 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9319 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9319 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9319 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9310 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/927 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/09/927 September 1992 REGISTERED OFFICE CHANGED ON 07/09/92 FROM: 6 HOWARD ROAD MORPETH NORTHUMBERLAND NE61 1JE

View Document

22/05/9222 May 1992 SECRETARY RESIGNED

View Document

18/05/9218 May 1992 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