Advanced company searchLink opens in new window

DENHOLM VALVECARE LIMITED

Company number 02468254

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)
21 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2015 MR01 Registration of charge 024682540001, created on 12 October 2015
28 Sep 2015 AA Full accounts made up to 31 December 2014
09 Mar 2015 TM01 Termination of appointment of Bijan Abolghassem as a director on 1 March 2015
09 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000,000
22 Sep 2014 AA Full accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000,000
21 Feb 2014 TM01 Termination of appointment of Alan Venters as a director
25 Sep 2013 AA Full accounts made up to 31 December 2012
11 Apr 2013 AP01 Appointment of Michael John Beveridge as a director
11 Apr 2013 TM01 Termination of appointment of John Denholm as a director
25 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
18 Sep 2012 AP01 Appointment of Bijan Abolghassem as a director
18 Sep 2012 AA Full accounts made up to 31 December 2011
29 May 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for David Charles Symon
18 May 2012 TM01 Termination of appointment of David Symon as a director
  • ANNOTATION A second filed TM01 was registered on 29/05/2012
14 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
20 Sep 2011 AA Full accounts made up to 31 December 2010
13 May 2011 AP01 Appointment of Alan Venters as a director
09 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
27 Jan 2011 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,000,000
11 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Sep 2010 AA Full accounts made up to 31 December 2009
15 Apr 2010 CH01 Director's details changed for Mr David Charles Symon on 15 February 2010
09 Apr 2010 AP01 Appointment of Duncan Ian Cunningham as a director