NORTHERN VALVE AND FITTING COMPANY LTD
Company number 07728694
- Company Overview for NORTHERN VALVE AND FITTING COMPANY LTD (07728694)
- Filing history for NORTHERN VALVE AND FITTING COMPANY LTD (07728694)
- People for NORTHERN VALVE AND FITTING COMPANY LTD (07728694)
- Charges for NORTHERN VALVE AND FITTING COMPANY LTD (07728694)
- More for NORTHERN VALVE AND FITTING COMPANY LTD (07728694)
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 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
17 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Oct 2023 | AD01 | Registered office address changed from 150a Preston Old Road Blackpool Lancashire FY3 9QP England to 29 Whitegate Drive Blackpool FY3 9AA on 5 October 2023 | |
06 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
30 Nov 2022 | CH01 | Director's details changed for Mr Patrick Michael Drury on 30 November 2022 | |
30 Nov 2022 | PSC04 | Change of details for Mr Patrick Michael Drury as a person with significant control on 30 November 2022 | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
15 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
11 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
15 Oct 2019 | MR01 | Registration of charge 077286940004, created on 10 October 2019 | |
11 Sep 2019 | MR04 | Satisfaction of charge 077286940002 in full | |
24 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
03 May 2019 | TM01 | Termination of appointment of Sean Richard Walker as a director on 3 May 2019 | |
29 Apr 2019 | PSC07 | Cessation of Sean Richard Walker as a person with significant control on 22 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
05 Dec 2018 | PSC04 | Change of details for Mr Darrell Kay Jones as a person with significant control on 5 December 2018 | |
09 Oct 2018 | MR01 | Registration of charge 077286940003, created on 8 October 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
25 Sep 2018 | PSC01 | Notification of Darrell Kay Jones as a person with significant control on 25 September 2018 |