- Company Overview for ALLVALVES ONLINE LIMITED (07374230)
- Filing history for ALLVALVES ONLINE LIMITED (07374230)
- People for ALLVALVES ONLINE LIMITED (07374230)
- Charges for ALLVALVES ONLINE LIMITED (07374230)
- More for ALLVALVES ONLINE LIMITED (07374230)
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) |
---|---|---|---|
25 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
01 Nov 2017 | MR01 | Registration of charge 073742300002, created on 25 October 2017 | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Aug 2017 | MR01 | Registration of charge 073742300001, created on 4 August 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Sep 2016 | RP04TM01 | Second filing for the termination of Mark Brooks as a director | |
24 Aug 2016 | TM01 |
Termination of appointment of Mark Brooks as a director on 23 May 2016
|
|
14 Mar 2016 | CH01 | Director's details changed for Mr Adam Alexander Chapman on 28 November 2014 | |
28 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
17 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Jan 2015 | CH01 | Director's details changed for Mr David Keith Chapman on 20 January 2015 | |
02 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
13 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
15 Aug 2013 | AP01 | Appointment of Mr Adam Alexander Chapman as a director | |
15 Aug 2013 | AP01 | Appointment of Mr Mark Brooks as a director | |
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Feb 2012 | AD01 | Registered office address changed from First Floor Shaw House 110-114 Barnards Green Road Malvern Worcestershire WR14 3ND on 21 February 2012 | |
16 Jan 2012 | AD01 | Registered office address changed from Eagle House 2 Assarts Lane Malvern Worcestershire WR14 4JR England on 16 January 2012 | |
20 Oct 2011 | AD01 | Registered office address changed from Unit 2 Lyttleton Road Racecourse Inductrial Estate Pershore Worcestershire WR10 2DF United Kingdom on 20 October 2011 | |
19 Oct 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 |