Advanced company searchLink opens in new window

VAL TRADEMARK THREE LIMITED

Company number 05150741

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)
09 Sep 2019 AA Full accounts made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
04 Dec 2017 CH01 Director's details changed for Mr Ian Philip Woods on 1 December 2017
28 Sep 2017 AA Full accounts made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
22 Sep 2016 AA Full accounts made up to 31 December 2015
03 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
08 Oct 2015 AA Full accounts made up to 31 December 2014
18 Sep 2015 TM01 Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015
12 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
12 Jan 2015 TM01 Termination of appointment of Gordon Douglas Mccallum as a director on 8 January 2015
12 Jan 2015 AP01 Appointment of Mr Nicholas Anthony Robert Fox as a director on 8 January 2015
29 Sep 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 AP01 Appointment of Mr Gordon Douglas Mccallum as a director on 26 August 2014
28 Aug 2014 AP01 Appointment of Mr Peter Michael Russell Norris as a director on 26 August 2014
28 Aug 2014 TM01 Termination of appointment of Keith Texas Roberts as a director on 26 August 2014
24 Jul 2014 AP01 Appointment of Mr Ian Philip Woods as a director on 14 July 2014
24 Jul 2014 TM01 Termination of appointment of Shai Joseph Weiss as a director on 9 July 2014
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
21 May 2014 AD01 Registered office address changed from Company Secretariat the Office Manor Royal Crawley West Sussex RH10 9NU on 21 May 2014
10 Apr 2014 TM01 Termination of appointment of Glen Hauenstein as a director
10 Apr 2014 TM01 Termination of appointment of Perry Cantarutti as a director
10 Apr 2014 TM01 Termination of appointment of Wayne Aaron as a director