- Company Overview for VALELEIGH LIMITED (07900471)
- Filing history for VALELEIGH LIMITED (07900471)
- People for VALELEIGH LIMITED (07900471)
- Charges for VALELEIGH LIMITED (07900471)
- More for VALELEIGH LIMITED (07900471)
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) |
---|---|---|---|
24 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
07 Mar 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
14 Dec 2012 | AA01 | Previous accounting period shortened from 31 January 2013 to 30 June 2012 | |
02 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 23 February 2012
|
|
23 Feb 2012 | AP01 | Appointment of Mr Daniel John Roberts as a director | |
23 Feb 2012 | AP01 | Appointment of Catherine Sian Brooks as a director | |
23 Feb 2012 | AP01 | Appointment of Mr Rowland John Roberts as a director | |
23 Feb 2012 | TM01 | Termination of appointment of Ceri John as a director | |
23 Feb 2012 | AD01 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 23 February 2012 | |
06 Jan 2012 | NEWINC | Incorporation |