- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|