Advanced company searchLink opens in new window

VALLIS COMMODITIES LIMITED

Company number 04524501

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 Oct 2014 CH01 Director's details changed for Peter Hopkins on 29 October 2014
13 Oct 2014 AD01 Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 13 October 2014
24 Apr 2014 AA Accounts for a small company made up to 31 December 2013
16 Oct 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 162,500
09 May 2013 AA Accounts for a small company made up to 31 December 2012
26 Oct 2012 CERTNM Company name changed drum resources LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-22
23 Oct 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
22 Oct 2012 CONNOT Change of name notice
18 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
22 Jun 2012 AA Accounts for a small company made up to 31 December 2011
21 Sep 2011 AAMD Amended accounts made up to 31 December 2010
15 Sep 2011 RESOLUTIONS Resolutions
  • ELRES S252 ‐ S252 disp laying acc 05/07/2011
  • RES13 ‐ Company business 05/07/2011
  • ELRES S366A ‐ S366A disp holding agm 05/07/2011
07 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
13 Jul 2011 AA Accounts for a small company made up to 31 December 2010
06 Apr 2011 AP01 Appointment of Mr Peter D'auvergne Aplin as a director
21 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
08 Sep 2010 AD01 Registered office address changed from 1 Horsham Gates North Street Horsham West Sussex RH13 5PJ on 8 September 2010
25 Aug 2010 AA Accounts for a small company made up to 31 December 2009
20 Oct 2009 AR01 Annual return made up to 3 September 2009 with full list of shareholders
14 Oct 2009 CH01 Director's details changed for Peter Hopkins on 14 October 2009
08 Jun 2009 AA Accounts for a small company made up to 31 December 2008
27 Jan 2009 88(3) Particulars of contract relating to shares
27 Jan 2009 88(2) Ad 16/12/08\gbp si 32500@1=32500\gbp ic 130000/162500\
09 Jan 2009 287 Registered office changed on 09/01/2009 from 150 fenchurch street london EC3M 6BB
09 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association