Advanced company searchLink opens in new window

VALUE INTERIORS LIMITED

Company number 06778401

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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