- Company Overview for VALCO CINCINNATI LIMITED (02232599)
- Filing history for VALCO CINCINNATI LIMITED (02232599)
- People for VALCO CINCINNATI LIMITED (02232599)
- Charges for VALCO CINCINNATI LIMITED (02232599)
- More for VALCO CINCINNATI LIMITED (02232599)
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) |
---|---|---|---|
31 Aug 2016 | TM01 | Termination of appointment of Robert Taylor as a director on 31 August 2016 | |
20 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
15 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
15 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
25 Mar 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
11 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
12 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
30 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
11 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
04 Jan 2011 | CH01 | Director's details changed for Mr Gregory Thomas Amend on 14 December 2010 | |
05 May 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Mr David Swedes on 14 December 2009 | |
10 Feb 2010 | CH01 | Director's details changed for Richard Allen Santefort on 14 December 2009 | |
10 Feb 2010 | CH01 | Director's details changed for Robert Charles Lucas-Garner on 14 December 2009 | |
10 Feb 2010 | CH01 | Director's details changed for Mr Robert Taylor on 14 December 2009 | |
10 Feb 2010 | CH01 | Director's details changed for Mr Gregory Thomas Amend on 14 December 2009 | |
29 Apr 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
15 Jan 2009 | 363a | Return made up to 14/12/08; full list of members |