Advanced company searchLink opens in new window

TEAM VALVE AND ROTATING SERVICES LIMITED

Company number 03018403

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 Jan 2017 TM02 Termination of appointment of Laytons Secretaries Limited as a secretary on 31 December 2016
04 Oct 2016 AA Full accounts made up to 31 December 2015
31 Mar 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
03 Mar 2016 AA Full accounts made up to 31 May 2015
24 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 900,102
16 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 900,102
16 Sep 2014 AD01 Registered office address changed from Unit 12 Westside Business Park Estate Road No 2 South Humberside Industrial Estate Grimsby North East Lincolnshire DN31 2TG England to North East Workshops Po Box 62 Wilton International Site Middlesbrough TS6 8YN on 16 September 2014
09 Sep 2014 AP04 Appointment of Laytons Secretaries Limited as a secretary on 29 August 2014
08 Sep 2014 AA01 Current accounting period extended from 31 December 2014 to 31 May 2015
06 Sep 2014 AUD Auditor's resignation
05 Sep 2014 AD01 Registered office address changed from 1 Hudson Quay the Halyard Middlehaven Middlesbrough Cleveland TS3 6RT to Unit 12 Westside Business Park Estate Road No 2 South Humberside Industrial Estate Grimsby North East Lincolnshire DN31 2TG on 5 September 2014
05 Sep 2014 AP01 Appointment of Mr Johannes Buijtink as a director on 29 August 2014
05 Sep 2014 TM02 Termination of appointment of Maureen Susan Dawson as a secretary on 29 August 2014
05 Sep 2014 TM01 Termination of appointment of Theodorus Franciscus Hermannus Lantinga as a director on 29 August 2014
05 Sep 2014 TM01 Termination of appointment of Annette Salter as a director on 29 August 2014
05 Sep 2014 AP01 Appointment of Mr Frans Jan Van Kogelenberg as a director on 29 August 2014
05 Sep 2014 CERTNM Company name changed hertel valve & rotating services LTD\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-29
04 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2014 AA Full accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 900,102
22 Jul 2013 AA Full accounts made up to 31 December 2012
15 Jul 2013 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 900,102
12 Mar 2013 AP03 Appointment of Ms Maureen Susan Dawson as a secretary
12 Mar 2013 TM02 Termination of appointment of Kathleen Taylor as a secretary
25 Feb 2013 CH03 Secretary's details changed for Mrs Kathleen Philomena Taylor on 25 February 2013