Advanced company searchLink opens in new window

VALE CONTRACT SERVICES LIMITED

Company number 03439775

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)
12 Oct 2012 CH01 Director's details changed for Alan Wilkins on 28 September 2012
12 Oct 2012 CH01 Director's details changed for Andrew Michael Spink on 28 September 2012
12 Oct 2012 CH01 Director's details changed for Ms Dereka Anne Symes on 28 September 2012
08 Oct 2012 AD01 Registered office address changed from the Stables London Road Billericay Essex CM12 9HS United Kingdom on 8 October 2012
25 Sep 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
03 Oct 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
26 Sep 2011 CH01 Director's details changed for Ms Dereka Anne Symes on 1 September 2011
26 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
24 Jun 2011 AA Full accounts made up to 31 December 2010
01 Mar 2011 MISC Section 519
29 Sep 2010 AD01 Registered office address changed from Century Court Lon Parcwr Industrial Estate Ruthin Denbighshire LL15 2PE on 29 September 2010
29 Sep 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
29 Sep 2010 AD03 Register(s) moved to registered inspection location
28 Sep 2010 AD02 Register inspection address has been changed
16 Sep 2010 AA Accounts for a small company made up to 31 December 2009
16 Jul 2010 TM02 Termination of appointment of Andrew Spink as a secretary
16 Jul 2010 AP01 Appointment of Mrs Kimberley Anne Morrish as a director
16 Jul 2010 AP01 Appointment of Dereka Anne Symes as a director
16 Jul 2010 AP01 Appointment of Mr Jonathan Coote as a director
16 Jul 2010 AP01 Appointment of Mr Simon Morrish as a director
04 Jun 2010 MEM/ARTS Memorandum and Articles of Association
04 Jun 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director's right to vote 21/05/2010
01 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 May 2010 MG01 Particulars of a mortgage or charge / charge no: 4