VALENTINE WORLDWIDE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/10/242 October 2024 Director's details changed for Mr James Edward Carless on 2024-10-02

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

14/04/2414 April 2024 Resolutions

View Document

10/04/2410 April 2024 Withdrawal of a person with significant control statement on 2024-04-10

View Document

10/04/2410 April 2024 Notification of Valentine Worldwide Group Limited as a person with significant control on 2024-03-26

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/12/2110 December 2021 Director's details changed for Mrs Samantha Louise Elliott on 2021-12-10

View Document

10/12/2110 December 2021 Appointment of Mr James Edward Carless as a director on 2021-12-10

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Termination of appointment of Jason Alexander Jones as a director on 2021-08-01

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER PALMER

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW STRANGE

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAMON CLARK

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER JONES / 12/04/2017

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

05/02/165 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

18/03/1518 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 2 MEMEL STREET LONDON EC1Y 0UT ENGLAND

View Document

19/03/1419 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 7 HIGH STREET WINDSOR BERKSHIRE SL4 1LD

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 7 HIGH STREET WINDSOR BERKSHIRE SL4 1LD ENGLAND

View Document

22/01/1322 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON ALEXANDER JONES / 08/03/2012

View Document

08/03/128 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/01/1018 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ALEXANDER JONES / 17/01/2010

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

01/07/081 July 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

29/06/0729 June 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 £ IC 60/45 16/10/02 £ SR 15@1=15

View Document

16/11/0216 November 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/08/01

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0228 February 2002 DIVISION OF SHARES 07/02/02

View Document

28/02/0228 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NC INC ALREADY ADJUSTED 14/02/01

View Document

22/02/0122 February 2001 ALTER MEMORANDUM 14/02/01

View Document

22/02/0122 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/02/01

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

22/02/0122 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0120 February 2001 COMPANY NAME CHANGED SKYWOOD DESIGNS LIMITED CERTIFICATE ISSUED ON 20/02/01

View Document

18/01/0118 January 2001 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