- Company Overview for VALEADER ENGINEERING LIMITED (01400273)
- Filing history for VALEADER ENGINEERING LIMITED (01400273)
- People for VALEADER ENGINEERING LIMITED (01400273)
- Charges for VALEADER ENGINEERING LIMITED (01400273)
- More for VALEADER ENGINEERING LIMITED (01400273)
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) |
---|---|---|---|
24 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
28 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
26 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
01 Jul 2013 | AD01 | Registered office address changed from 2Nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom on 1 July 2013 | |
21 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
18 Oct 2011 | AD01 | Registered office address changed from Anglia House, 285 Milton Road Cambridge Cambs. CB4 1XQ on 18 October 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
06 Jul 2011 | CH03 | Secretary's details changed for Mrs Pauline Marion Newick on 20 June 2011 | |
06 Jul 2011 | CH01 | Director's details changed for Mr David Michael Newick on 20 June 2011 | |
06 Jul 2011 | CH01 | Director's details changed for Andrew Mark Newick on 20 June 2011 | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Andrew Mark Newick on 1 October 2009 | |
15 Jul 2010 | CH01 | Director's details changed for Mr David Michael Newick on 1 October 2009 | |
12 May 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
24 Jun 2009 | 363a | Return made up to 20/06/09; full list of members | |
07 Apr 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
14 Jul 2008 | 363a | Return made up to 20/06/08; full list of members | |
02 Apr 2008 | AA | Total exemption small company accounts made up to 30 November 2007 |