(AA) Accounts for a dormant company made up to 2022-12-24
filed on: 1st, August 2023
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2022-08-31
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 24th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 22nd, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 5th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-05-28
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-07-02
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2018-06-15) of a secretary
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2018-06-22
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address D Shed West Building 72 to 74 Humber Enterprise Park Skua Road Brough HU15 1EQ. Change occurred on 2018-05-11. Company's previous address: Hawthorn Avenue Hawthorn Avenue Hull HU3 5JX.
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 9th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2016-05-16) of a secretary
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2016-05-16
filed on: 21st, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-02
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-04: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2015-12-03
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 4th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-02
filed on: 6th, April 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2014-08-29
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-12-31
filed on: 10th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Fleets Corner Poole Dorset BH17 0JT on 2014-06-03
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-02
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2012-12-31
filed on: 27th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-02
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013-01-09 director's details were changed
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2013-03-31 to 2012-12-31
filed on: 13th, October 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-10-10
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 8th, October 2012
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed leeds valve co. LIMITEDcertificate issued on 10/09/12
filed on: 10th, September 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2012-09-05
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-02
filed on: 30th, April 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2012-04-18
filed on: 18th, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-04-18
filed on: 18th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-04-18
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-04-18
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, October 2011
| resolution
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Fleets Corner Fleets Corner Poole Dorset BH17 0JT England on 2011-10-13
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-10-12
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-10-12
filed on: 12th, October 2011
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2011-10-12) of a secretary
filed on: 12th, October 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-10-12
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-10-12
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Town End Gildersome Morley Leeds West Yorkshire LS27 7HF United Kingdom on 2011-10-12
filed on: 12th, October 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2011-10-31 to 2012-03-31
filed on: 12th, October 2011
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2011-09-12
filed on: 12th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-02
filed on: 18th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Bestobell Building President Park President Way Sheffield South Yorkshire S4 7UR on 2011-03-24
filed on: 24th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-10-31
filed on: 7th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-02
filed on: 20th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2009-10-31
filed on: 9th, January 2010
| accounts
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 26th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2009-04-17 - Annual return with full member list
filed on: 17th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2008-10-31
filed on: 6th, January 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2008-04-24 - Annual return with full member list
filed on: 24th, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2007-10-31
filed on: 23rd, April 2008
| accounts
|
Free Download
(5 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 12th, October 2007
| incorporation
|
Free Download
(11 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 12th, October 2007
| incorporation
|
Free Download
(11 pages)
|
(CERTNM) Company name changed willoughby (564) LIMITEDcertificate issued on 09/10/07
filed on: 9th, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed willoughby (564) LIMITEDcertificate issued on 09/10/07
filed on: 9th, October 2007
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/08 to 31/10/07
filed on: 4th, October 2007
| accounts
|
Free Download
(1 page)
|
(288b) On 2007-10-04 Secretary resigned
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-10-04 Secretary resigned
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-10-04 Director resigned
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-10-04 New director appointed
filed on: 4th, October 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 2007-10-04 New director appointed
filed on: 4th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-10-04 New director appointed
filed on: 4th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-10-04 Director resigned
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-10-04 New secretary appointed
filed on: 4th, October 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/08 to 31/10/07
filed on: 4th, October 2007
| accounts
|
Free Download
(1 page)
|
(288a) On 2007-10-04 New director appointed
filed on: 4th, October 2007
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 04/10/07 from: 80 mount street nottingham NG1 6HH
filed on: 4th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/10/07 from: 80 mount street nottingham NG1 6HH
filed on: 4th, October 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, October 2007
| resolution
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, October 2007
| resolution
|
Free Download
(6 pages)
|
(288a) On 2007-10-04 New secretary appointed
filed on: 4th, October 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(20 pages)
|