VALLELY TANKERS (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Change of details for Cmr Utility Vehicles Limited as a person with significant control on 2025-03-26 |
| 04/06/254 June 2025 | Director's details changed for Mr Thomas Joseph Earnshaw on 2025-05-05 |
| 04/06/254 June 2025 | Confirmation statement made on 2025-05-05 with no updates |
| 07/02/257 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-05-05 with updates |
| 27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 15/12/2315 December 2023 | Satisfaction of charge 072428130003 in full |
| 22/11/2322 November 2023 | Registered office address changed from Unit 30 Moor Lane Trading Estate Sherburn in Elmet Leeds LS25 6ES England to Pontifex House Pepper Road Hunslet Leeds West Yorkshire LS10 2RU on 2023-11-22 |
| 22/11/2322 November 2023 | Appointment of Mr Thomas Joseph Earnshaw as a director on 2023-11-20 |
| 21/11/2321 November 2023 | Termination of appointment of John Gerard Vallely as a director on 2023-11-20 |
| 21/11/2321 November 2023 | Notification of Cmr Utility Vehicles Limited as a person with significant control on 2023-11-20 |
| 21/11/2321 November 2023 | Cessation of John Gerard Vallely as a person with significant control on 2023-11-20 |
| 13/11/2313 November 2023 | Satisfaction of charge 072428130002 in full |
| 08/06/238 June 2023 | Confirmation statement made on 2023-05-05 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
| 24/02/2224 February 2022 | Satisfaction of charge 1 in full |
| 18/11/2118 November 2021 | Registration of charge 072428130003, created on 2021-11-15 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
| 30/01/2030 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
| 27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
| 11/01/1811 January 2018 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY IBBOTSON |
| 31/10/1731 October 2017 | 31/05/17 UNAUDITED ABRIDGED |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 06/05/176 May 2017 | DISS40 (DISS40(SOAD)) |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 05/05/175 May 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 02/05/172 May 2017 | FIRST GAZETTE |
| 31/08/1631 August 2016 | DISS40 (DISS40(SOAD)) |
| 30/08/1630 August 2016 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE BUDBY |
| 30/08/1630 August 2016 | FIRST GAZETTE |
| 30/08/1630 August 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 30/09/1530 September 2015 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 2 OAKLANDS GROVE ADEL LEEDS WEST YORKSHIRE LS16 8NP |
| 30/09/1530 September 2015 | SECRETARY APPOINTED MISS STEPHANIE BUDBY |
| 08/06/158 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 10/12/1410 December 2014 | 10/12/14 STATEMENT OF CAPITAL GBP 100 |
| 25/11/1425 November 2014 | DIRECTOR APPOINTED MS BEVERLEY JANE IBBOTSON |
| 13/09/1413 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 26/06/1426 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 17/06/1417 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072428130002 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 03/07/133 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 13/07/1213 July 2012 | 31/05/12 NO CHANGES |
| 19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 27/06/1127 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
| 26/05/1026 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 04/05/104 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VALLELY TANKERS (UK) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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