VALLEY BLINDS AND TILES (ASSETS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Resolutions

View Document

08/08/258 August 2025 Change of share class name or designation

View Document

08/08/258 August 2025 Resolutions

View Document

30/07/2530 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/06/2519 June 2025 Appointment of Anton Hill as a director on 2025-06-06

View Document

19/06/2519 June 2025 Appointment of Jayden Hill as a director on 2025-06-06

View Document

19/06/2519 June 2025 Appointment of Cameron Hill as a director on 2025-06-06

View Document

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

View Accounts

23/12/2423 December 2024 Change of details for Mrs Isabel Hill as a person with significant control on 2024-07-17

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

23/12/2423 December 2024 Change of details for Mr Stuart Hill as a person with significant control on 2024-07-17

View Document

23/12/2423 December 2024 Cessation of Patricia Mary Hill as a person with significant control on 2024-07-17

View Document

08/08/248 August 2024 Statement of capital following an allotment of shares on 2024-07-17

View Document

08/08/248 August 2024 Statement of capital following an allotment of shares on 2024-07-16

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Memorandum and Articles of Association

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document

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

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Notification of Isabel Hill as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Change of details for Mr Stuart Hill as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Notification of Patricia Mary Hill as a person with significant control on 2023-03-14

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

19/09/1619 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

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM STAR HOUSE STAR ROAD HILLINGDON UXBRIDGE MIDDLESEX UB10 0QH

View Document

07/01/157 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

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

View Accounts

07/05/147 May 2014 ADOPT ARTICLES 24/03/2014

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED PATRICIA MARY HILL

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG MARKHAM

View Document

16/01/1416 January 2014 COMPANY NAME CHANGED VALLEY BLINDS AND TILES LIMITED CERTIFICATE ISSUED ON 16/01/14

View Document

19/12/1319 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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