- Company Overview for CAMBRIAN VALVES LIMITED (02854684)
- Filing history for CAMBRIAN VALVES LIMITED (02854684)
- People for CAMBRIAN VALVES LIMITED (02854684)
- Charges for CAMBRIAN VALVES LIMITED (02854684)
- More for CAMBRIAN VALVES LIMITED (02854684)
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) |
---|---|---|---|
13 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
17 May 2018 | PSC02 | Notification of The Great British Valve Group Limited as a person with significant control on 7 March 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
19 Oct 2017 | PSC07 | Cessation of Paul Matthews as a person with significant control on 10 March 2017 | |
07 Sep 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 30 September 2017 | |
22 Aug 2017 | AAMD | Amended accounts made up to 31 January 2017 | |
12 Jun 2017 | AA | Audited abridged accounts made up to 31 January 2017 | |
10 May 2017 | AD01 | Registered office address changed from Unit a/B Avondale Business Park, Avondale Way Avondale Industrial Estate, Pontrhydyrun Cwmbran Torfaen NP44 1XE Wales to Unit L Trecenydd Business Park Caerphilly CF83 2RZ on 10 May 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Alun David Hobbs as a director on 3 March 2017 | |
11 Mar 2017 | MR01 | Registration of charge 028546840003, created on 8 March 2017 | |
03 Feb 2017 | AD01 | Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF to Unit a/B Avondale Business Park, Avondale Way Avondale Industrial Estate, Pontrhydyrun Cwmbran Torfaen NP44 1XE on 3 February 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
12 Oct 2016 | TM01 | Termination of appointment of Ian Douglas Chick as a director on 31 August 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
28 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
22 Jul 2013 | TM02 | Termination of appointment of Christine Parry as a secretary | |
19 Jul 2013 | TM01 | Termination of appointment of Stephen Parry as a director | |
16 Jul 2013 | AP01 | Appointment of Ian Douglas Chick as a director | |
16 Jul 2013 | AP01 | Appointment of Paul Matthews as a director | |
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders |