Advanced company searchLink opens in new window

ALLVALVES ONLINE LIMITED

Company number 07374230

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)
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
  • ANNOTATION Clarification a second filed TM01 was registered on 20/09/2016
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
  • GBP 200
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
  • GBP 200
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
  • GBP 1
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
  • GBP 1
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