Advanced company searchLink opens in new window

VALCO UK (ENGINEERING) LIMITED

Company number 04355124

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)
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
12 Mar 2012 CH01 Director's details changed for Mr Gareth David Irwin on 1 January 2012
12 Mar 2012 CH03 Secretary's details changed for Wendy Ann Irwin on 1 January 2012
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Mar 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Gareth David Irwin on 1 January 2010
26 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Mar 2009 363a Return made up to 17/01/09; full list of members
16 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
16 May 2008 363a Return made up to 17/01/08; full list of members
19 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
26 Feb 2007 363s Return made up to 17/01/07; full list of members
03 Jun 2006 AA Total exemption small company accounts made up to 31 December 2005
17 Feb 2006 363s Return made up to 17/01/06; full list of members
17 Nov 2005 287 Registered office changed on 17/11/05 from: broom house 39/43 london road, hadleigh benfleet essex SS7 2QL
02 Nov 2005 395 Particulars of mortgage/charge
18 Oct 2005 88(2)R Ad 10/10/05--------- £ si 3@1=3 £ ic 1/4
18 Oct 2005 288a New director appointed
18 Oct 2005 288a New secretary appointed
18 Oct 2005 288b Director resigned