VALTEC PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Compulsory strike-off action has been discontinued |
02/09/252 September 2025 New | Compulsory strike-off action has been discontinued |
31/08/2531 August 2025 New | Micro company accounts made up to 2024-08-31 |
12/08/2512 August 2025 New | Director's details changed for Mrs Sumari Du Val on 2019-04-29 |
12/08/2512 August 2025 New | Secretary's details changed for Sumari Du Val on 2019-04-29 |
12/08/2512 August 2025 New | Director's details changed for Mr Lionel John Charles Du Val on 2019-04-29 |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Confirmation statement made on 2024-08-11 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
15/05/2415 May 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
16/08/2316 August 2023 | Micro company accounts made up to 2022-08-31 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-11 with no updates |
13/10/2213 October 2022 | Micro company accounts made up to 2021-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
08/10/218 October 2021 | Confirmation statement made on 2021-08-11 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
12/07/2112 July 2021 | Micro company accounts made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
03/09/193 September 2019 | REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 1 EYFORD COTTAGES UPPER SLAUGHTER CHELTENHAM GLOUCESTERSHIRE GL54 2JL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
08/08/188 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073440310003 |
26/05/1826 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
08/05/188 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073440310002 |
16/01/1816 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073440310001 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
26/08/1726 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 31 August 2015 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
31/08/1631 August 2016 | DISS40 (DISS40(SOAD)) |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
09/08/169 August 2016 | FIRST GAZETTE |
11/09/1511 September 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
09/09/149 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUMARI DU VAL / 01/06/2014 |
09/09/149 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL DU VAL / 01/06/2014 |
09/09/149 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / SUMARI DU VAL / 01/06/2014 |
09/09/149 September 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
21/05/1421 May 2014 | REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 2 GREAT FOX MEADOW KELVEDON HATCH BRENTWOOD CM15 0AU UNITED KINGDOM |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
16/08/1316 August 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
02/10/122 October 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
26/09/1126 September 2011 | Annual return made up to 12 August 2011 with full list of shareholders |
10/09/1010 September 2010 | DIRECTOR APPOINTED MRS SUMARI DU VAL |
12/08/1012 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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