- Company Overview for VALLIS COMMODITIES LIMITED (04524501)
- Filing history for VALLIS COMMODITIES LIMITED (04524501)
- People for VALLIS COMMODITIES LIMITED (04524501)
- Charges for VALLIS COMMODITIES LIMITED (04524501)
- Insolvency for VALLIS COMMODITIES LIMITED (04524501)
- More for VALLIS COMMODITIES LIMITED (04524501)
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) |
---|---|---|---|
05 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2018 | MR01 | Registration of charge 045245010003, created on 28 September 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
14 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
07 Mar 2018 | AP01 | Appointment of Mr Stephen Ian Thomson as a director on 2 March 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Peter Dauvergne Aplin as a director on 28 February 2018 | |
06 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
06 Sep 2017 | PSC07 | Cessation of Donovan Oliphant as a person with significant control on 1 July 2017 | |
15 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
11 Apr 2017 | MR04 | Satisfaction of charge 045245010002 in full | |
04 Apr 2017 | MR01 | Registration of charge 045245010002, created on 27 March 2017 | |
09 Dec 2016 | TM02 | Termination of appointment of Irmela Irene Heilwig Hopkins as a secretary on 8 December 2016 | |
09 Dec 2016 | AP03 | Appointment of Mr Stephen Ian Thomson as a secretary on 8 December 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
02 Jun 2016 | AD01 | Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG to Vallis House 57 Vallis Road Frome Somerset BA11 3EG on 2 June 2016 | |
01 Jun 2016 | CERTNM |
Company name changed drum commodities LIMITED\certificate issued on 01/06/16
|
|
31 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
23 May 2016 | AP01 | Appointment of Dudley Rupert Redfern Smith as a director on 28 April 2016 | |
23 Dec 2015 | AUD | Auditor's resignation | |
15 Oct 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
22 Sep 2015 | CH03 | Secretary's details changed for Irmela Irene Heilwig Hopkins on 2 October 2014 | |
11 Sep 2015 | CH03 | Secretary's details changed for Irmela Irene Heilwig Hopkins on 11 September 2015 | |
28 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
29 Oct 2014 | CH01 | Director's details changed for Peter Hopkins on 29 October 2014 |