Advanced company searchLink opens in new window

CAMBRIAN VALVES LIMITED

Company number 02854684

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)
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
  • GBP 24,000
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
  • GBP 24,000
28 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 24,000
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