Advanced company searchLink opens in new window

VALLEY LAW LIMITED

Company number 05012021

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)
01 May 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,250
15 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jul 2014 TM02 Termination of appointment of Cynthia Newman as a secretary on 4 July 2014
15 Jul 2014 TM01 Termination of appointment of Roger James Newman as a director on 4 July 2014
15 Jul 2014 TM01 Termination of appointment of Cynthia Newman as a director on 4 July 2014
28 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,250
23 May 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
15 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
03 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
27 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Mar 2010 AD01 Registered office address changed from C/O Heronwood Properties Limited Mill House Centre 108 Commercial Road Totton Southampton Hampshire SO40 3AE on 22 March 2010
22 Mar 2010 CH01 Director's details changed for Cynthia Newman on 22 March 2010
22 Mar 2010 CH01 Director's details changed for Roger James Newman on 22 March 2010
22 Mar 2010 CH01 Director's details changed for Robert Guy Newman on 22 March 2010
22 Mar 2010 CH03 Secretary's details changed for Cynthia Newman on 22 March 2010
22 Mar 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Robert Guy Newman on 1 January 2010
22 Mar 2010 AD01 Registered office address changed from 112 Commercial Road Totton Southampton Hampshire SO40 3AD on 22 March 2010
22 Mar 2010 CH03 Secretary's details changed for Cynthia Newman on 1 January 2010
22 Mar 2010 CH01 Director's details changed for Cynthia Newman on 1 January 2010
22 Mar 2010 CH01 Director's details changed for Robert Guy Newman on 1 January 2010