VALLEY HOME IMPROVEMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-11-30 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-11-30 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-11-30 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-26 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-26 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
03/08/213 August 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
01/07/201 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
09/05/199 May 2019 | 30/11/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
16/04/1816 April 2018 | 30/11/17 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
03/01/183 January 2018 | REGISTERED OFFICE CHANGED ON 03/01/2018 FROM UNIT 7 EVERCREECH INDUSTRIAL ESTATE SHEPTON MALLET SOMERSET BA4 6NA |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
09/10/179 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068006150002 |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
05/02/165 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
11/06/1511 June 2015 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL GREENHAM |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
13/02/1513 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
03/02/143 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
12/12/1312 December 2013 | APPOINTMENT TERMINATED, DIRECTOR RODERICK WILLIAMS |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
04/11/134 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY DUNCAN CLARK / 20/12/2012 |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
06/02/136 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
04/02/134 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY DUNCAN CLARK / 04/02/2013 |
28/03/1228 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 |
29/02/1229 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
09/03/119 March 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
04/12/104 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
28/01/1028 January 2010 | PREVSHO FROM 31/01/2010 TO 30/11/2009 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK LYN WILLIAMS / 26/01/2010 |
28/01/1028 January 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY DUNCAN CLARK / 26/01/2010 |
26/01/0926 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VALLEY HOME IMPROVEMENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- 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