Advanced company searchLink opens in new window

VALMONT STAINTON LIMITED

Company number 03829923

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 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
03 Mar 2016 AA Full accounts made up to 27 December 2014
18 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 348,761
05 Nov 2014 AA Full accounts made up to 28 December 2013
17 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 348,761
20 Jun 2014 TM01 Termination of appointment of Philip Plackett as a director
20 Jun 2014 TM01 Termination of appointment of Robert Meaney as a director
17 Feb 2014 AA Full accounts made up to 29 December 2012
06 Nov 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 348,761
06 Nov 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
05 Oct 2012 AA Accounts for a medium company made up to 31 December 2011
06 Oct 2011 AA Accounts for a medium company made up to 25 December 2010
25 Aug 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
25 Aug 2011 AD01 Registered office address changed from Dukesway Teeside Industrial Estate Thornaby Stockton on Tees Cleveland TS17 9LT on 25 August 2011
19 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Jan 2011 TM02 Termination of appointment of Valmont Stainton Limited as a secretary
18 Jan 2011 AP03 Appointment of Mr Roger Andrew Massey as a secretary
17 Jan 2011 AP01 Appointment of Mr Roger Andrew Massey as a director
17 Jan 2011 AP04 Appointment of Valmont Stainton Limited as a secretary
17 Jan 2011 TM01 Termination of appointment of Orm Verberne as a director
17 Jan 2011 TM01 Termination of appointment of Victor Grizzle as a director
04 Oct 2010 AA Accounts for a small company made up to 26 December 2009
15 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Group President International Victor Grizzle on 20 August 2010
14 Sep 2010 CH01 Director's details changed for Orm Olivier Verberne on 20 August 2010