Advanced company searchLink opens in new window

RANGE VALLEY EXTRUSIONS LIMITED

Company number 02379635

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)
10 Jul 2024 AA Accounts for a dormant company made up to 31 December 2023
16 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
01 Mar 2024 TM01 Termination of appointment of Bruno Jozef Maria Humblet as a director on 29 February 2024
24 Jul 2023 AA Full accounts made up to 31 December 2022
17 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
04 May 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
16 Dec 2022 SH19 Statement of capital on 16 December 2022
  • GBP 12.578865
16 Dec 2022 CAP-SS Solvency Statement dated 16/12/22
16 Dec 2022 SH20 Statement by Directors
16 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Sep 2022 AA Full accounts made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
05 Jan 2022 AP01 Appointment of Mr Bruno Jozef Maria Humblet as a director on 1 January 2022
04 Jan 2022 TM01 Termination of appointment of Francis Van Eeckhout as a director on 1 January 2022
25 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
20 Aug 2021 AP01 Appointment of Serge Gerard Piceu as a director on 18 January 2021
04 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
03 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
03 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
12 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
07 May 2021 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
07 May 2021 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
06 May 2021 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to Unit 2, Stanier Road Porte Marsh Industrial Estate Calne Wiltshire SN11 9PX on 6 May 2021
06 May 2021 PSC05 Change of details for Deceuninck Holdings (Uk) Limited as a person with significant control on 4 May 2021
18 Jan 2021 ANNOTATION Rectified The AP01 was removed from the public record on 19/08/2021 because it was factually inaccurate or was derived from something factually inaccurate.