- Company Overview for VALENCE GROUP LIMITED (00478943)
- Filing history for VALENCE GROUP LIMITED (00478943)
- People for VALENCE GROUP LIMITED (00478943)
- Charges for VALENCE GROUP LIMITED (00478943)
- More for VALENCE GROUP LIMITED (00478943)
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) |
---|---|---|---|
01 Jun 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
01 Jul 2016 | TM01 | Termination of appointment of Peter Raymond Andrews as a director on 10 June 2016 | |
01 Jul 2016 | AP01 | Appointment of Mr John William Singleton as a director on 10 June 2016 | |
01 Jul 2016 | TM02 | Termination of appointment of Wendy Gaynor Andrews as a secretary on 10 June 2016 | |
01 Jul 2016 | AP01 | Appointment of Ms Avril Martha Mcintyre as a director on 10 June 2016 | |
01 Jul 2016 | AP01 | Appointment of Mr Hans Baird as a director on 10 June 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH England to Lifehouse Neville Road Dagenham Essex RM8 3QS on 21 June 2016 | |
02 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
02 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
02 Jun 2016 | MR04 | Satisfaction of charge 3 in full | |
18 Feb 2016 | TM01 | Termination of appointment of Wendy Gaynor Andrews as a director on 3 February 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Grosvenor House Buston Lane Little Cawthorpe Louth Lincolnshire LN11 8FZ to 42 High Street Dunmow Essex CM6 1AH on 26 November 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Dec 2013 | AD01 | Registered office address changed from 26 Copsey Walk Dereham Norfolk NR19 1WP England on 12 December 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
11 Jul 2013 | CH01 | Director's details changed for Mrs Wendy Gaynor Andrews on 4 March 2013 | |
11 Jul 2013 | CH01 | Director's details changed for Mr Peter Raymond Andrews on 4 March 2013 | |
11 Jul 2013 | CH03 | Secretary's details changed for Mrs Wendy Gaynor Andrews on 4 March 2013 | |
06 Mar 2013 | AD01 | Registered office address changed from Greenway Epping Green Epping Essex CM16 6PW on 6 March 2013 |