Advanced company searchLink opens in new window

VALENCE GROUP LIMITED

Company number 00478943

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)
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
  • GBP 20,490
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
  • GBP 20,490
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
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