Advanced company searchLink opens in new window

VALCO CINCINNATI LIMITED

Company number 02232599

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)
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
  • GBP 742,548
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
  • GBP 742,548
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
  • GBP 742,548
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