- Company Overview for VALUE INTERIORS LIMITED (06778401)
- Filing history for VALUE INTERIORS LIMITED (06778401)
- People for VALUE INTERIORS LIMITED (06778401)
- More for VALUE INTERIORS LIMITED (06778401)
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) |
---|---|---|---|
14 Jan 2019 | AD01 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 14 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
02 Jan 2019 | PSC01 | Notification of Harry Ralph Ross as a person with significant control on 1 April 2018 | |
02 Jan 2019 | PSC07 | Cessation of Stuart William Jepson as a person with significant control on 31 March 2018 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Apr 2018 | AP01 | Appointment of Harry Ralph Rosenthal as a director on 1 April 2018 | |
18 Apr 2018 | AP01 | Appointment of John Steven Potter as a director on 1 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Gillian Denise Crolla as a director on 1 April 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Stuart William Jepson as a director on 31 March 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from Unit 9 Lower Healey Business Park Froom Street Chorley Lancashire PR6 9AR to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 21 November 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Apr 2015 | TM01 | Termination of appointment of Robert William Jones as a director on 2 April 2015 | |
19 Apr 2015 | TM01 | Termination of appointment of Hannah Louise Jones as a director on 2 April 2015 | |
19 Apr 2015 | TM02 | Termination of appointment of Robert William Jones as a secretary on 2 April 2015 | |
19 Apr 2015 | AP01 | Appointment of Stuart Jepson as a director on 1 April 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders |