Advanced company searchLink opens in new window

THOMAS VALE CONSTRUCTION LIMITED

Company number 00078521

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2012 TM01 Termination of appointment of Peter Hood as a director
20 Sep 2012 TM01 Termination of appointment of Ian Cox as a director
20 Sep 2012 TM01 Termination of appointment of Glen Schofield as a director
20 Sep 2012 TM01 Termination of appointment of David Newcombe as a director
20 Sep 2012 TM01 Termination of appointment of Richard Green as a director
20 Sep 2012 TM01 Termination of appointment of Nicholas Coley as a director
20 Sep 2012 TM02 Termination of appointment of David Newcombe as a secretary
20 Sep 2012 AP01 Appointment of Mr. Olivier-Marie Racine as a director
20 Sep 2012 AP01 Appointment of Mr. Olivier Montfort as a director
20 Sep 2012 AP01 Appointment of Mr. Philippe Daniel, Jacques Jouy as a director
20 Sep 2012 AP01 Appointment of Mr. Jean-Stephane Didier as a director
20 Sep 2012 AP01 Appointment of Mr. Madani Sow as a director
12 Jul 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
12 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
12 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
01 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/04/2013
05 Aug 2011 AP01 Appointment of Mr Peter Robert Hood as a director
25 Jul 2011 AA Full accounts made up to 31 March 2011
01 Jul 2011 TM01 Termination of appointment of Paul Dockerill as a director
16 May 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 400,800.25
16 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/04/2013
01 Apr 2011 AP01 Appointment of Mr David Keith Newcombe as a director
24 Aug 2010 AA Full accounts made up to 31 March 2010