- Company Overview for VALMONT STAINTON LIMITED (03829923)
- Filing history for VALMONT STAINTON LIMITED (03829923)
- People for VALMONT STAINTON LIMITED (03829923)
- Charges for VALMONT STAINTON LIMITED (03829923)
- More for VALMONT STAINTON LIMITED (03829923)
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
|
|
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
|
|
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
|
|
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 |