VALUE ENGINEERS LIMITED(THE)

Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of Mark Coleridge Scott as a director on 2025-07-24

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

10/08/2310 August 2023 Accounts for a small company made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

08/08/238 August 2023 Termination of appointment of Simon Morley Stokes as a director on 2023-07-11

View Document

11/01/2311 January 2023 Appointment of Mr David Holland as a director on 2022-02-01

View Document

11/01/2311 January 2023 Appointment of Ms Emeline Therese Mettavant as a director on 2022-02-01

View Document

25/11/2225 November 2022 Appointment of Mrs Alison Drake as a director on 2022-11-25

View Document

15/11/2215 November 2022 Accounts for a small company made up to 2021-12-31

View Document

19/10/2219 October 2022 Registration of charge 020152400005, created on 2022-10-03

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

09/02/229 February 2022 Termination of appointment of Giles Lury as a director on 2022-01-06

View Document

09/02/229 February 2022 Appointment of Mrs Alison Drake as a secretary on 2022-01-21

View Document

09/02/229 February 2022 Termination of appointment of Mark Bentley as a director on 2022-01-21

View Document

25/01/2225 January 2022 Satisfaction of charge 020152400003 in part

View Document

18/01/2218 January 2022 Appointment of Mr Mark Coleridge Scott as a director on 2022-01-01

View Document

17/01/2217 January 2022 Termination of appointment of Mark Scott as a director on 2022-01-01

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2020-12-31

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR SIMON MORLEY STOKES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REEVES

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MOUSINHO

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR EDWARD CHARLES HEBBLETHWAITE

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM WENDOVER HOUSE 24 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2JH

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

29/11/1729 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

27/10/1727 October 2017 ADOPT ARTICLES 24/10/2017

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR STEPHEN REEVES

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD COVILLE

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DURRANT

View Document

02/12/152 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH WRIGHT

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS KATHRYN MOUSINHO

View Document

03/12/143 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR PAUL GASKELL

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HARTSTONE

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR MARK HARTSTONE

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANNA EGGLETON

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR EDWARD COVILLE

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENTLEY / 01/02/2014

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTSON

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, SECRETARY IAN ROBERTSON

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR PAUL DURRANT

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD OLDHAM

View Document

11/12/1311 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MOUSINHO

View Document

15/11/1215 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR KENNETH WRIGHT

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN PRICHARD WILLIAMS / 01/01/2012

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WALTON

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN PRICHARD WILLIAMS / 17/11/2010

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN OLDHAM / 15/01/2011

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDING

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MRS ANNA EGGLETON

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT HARDING

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN OLDHAM / 23/12/2011

View Document

23/12/1123 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN PRICHARD WILLIAMS / 22/12/2011

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/12/106 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE ROBERTSON / 14/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES LURY / 14/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER WALTON / 14/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BENTLEY / 14/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OWEN PRICHARD WILLIAMS / 14/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT / 14/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MOUSINHO / 14/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM HARDING / 14/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN OLDHAM / 14/11/2009

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED RICHARD JOHN OLDHAM

View Document

18/12/0818 December 2008 DIRECTOR AND SECRETARY APPOINTED IAN GEORGE ROBERTSON

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 AUDITOR'S RESIGNATION

View Document

10/07/0510 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 14/11/04; CHANGE OF MEMBERS

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/06/0419 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

29/04/0429 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/0211 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/04/013 April 2001 DELIVERY EXT'D 3 MTH 31/05/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 £11940 06/04/98

View Document

09/09/989 September 1998 NC INC ALREADY ADJUSTED 06/04/98

View Document

09/09/989 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/04/98

View Document

09/09/989 September 1998 VARYING SHARE RIGHTS AND NAMES 06/04/98

View Document

08/09/988 September 1998 £ NC 1000/100000 06/04/98

View Document

28/04/9828 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 REGISTERED OFFICE CHANGED ON 07/11/95 FROM: CHURCH FARM COURTYARD CHALFONT ST GILES BUCKINGHAMSHIRE HP8 4QH

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

10/02/9510 February 1995 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

01/08/941 August 1994 NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/12/9317 December 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

09/12/929 December 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 14/11/91; CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 RETURN MADE UP TO 16/11/90; CHANGE OF MEMBERS

View Document

10/02/9110 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

08/03/908 March 1990 £ SR 40@1 10/11/89

View Document

22/01/9022 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 40 £1 (AGGR £25000) 01/11/89

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 REGISTERED OFFICE CHANGED ON 03/02/88 FROM: 90 WARWICK ROAD LONDON W5 5PT

View Document

03/02/883 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

21/10/8721 October 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 NEW DIRECTOR APPOINTED

View Document

05/06/865 June 1986 INCREASE IN NOMINAL CAPITAL

View Document

05/06/865 June 1986 COMPANY NAME CHANGED HOLLIMAN FINANCE LIMITED CERTIFICATE ISSUED ON 05/06/86

View Document

05/06/865 June 1986 ALTER MEM AND ARTS

View Document

30/05/8630 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/8630 May 1986 REGISTERED OFFICE CHANGED ON 30/05/86 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

29/04/8629 April 1986 CERTIFICATE OF INCORPORATION

View Document

29/04/8629 April 1986 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