WEST VALE ENGINEERING PRODUCTS LIMITED
Company number 01473321
- Company Overview for WEST VALE ENGINEERING PRODUCTS LIMITED (01473321)
- Filing history for WEST VALE ENGINEERING PRODUCTS LIMITED (01473321)
- People for WEST VALE ENGINEERING PRODUCTS LIMITED (01473321)
- Charges for WEST VALE ENGINEERING PRODUCTS LIMITED (01473321)
- More for WEST VALE ENGINEERING PRODUCTS LIMITED (01473321)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with updates | |
17 Feb 2024 | MA | Memorandum and Articles of Association | |
27 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2024 | CC04 | Statement of company's objects | |
27 Jan 2024 | SH08 | Change of share class name or designation | |
22 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Jan 2024 | AD02 | Register inspection address has been changed from 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE England to First Floor Rosemount House, Huddersfield Road Elland HX5 0EE | |
05 Oct 2023 | AD01 | Registered office address changed from First Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE England to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 5 October 2023 | |
21 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
20 Mar 2023 | PSC04 | Change of details for Mr Ian Stevenson Booth as a person with significant control on 1 February 2023 | |
20 Mar 2023 | PSC04 | Change of details for Mrs Gloria Booth as a person with significant control on 1 February 2023 | |
31 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 25 February 2022 | |
04 Jul 2022 | CS01 |
Confirmation statement made on 25 February 2022 with updates
|
|
03 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
28 Jun 2021 | AD02 | Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE England to 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE | |
02 Nov 2020 | AD01 | Registered office address changed from First Floor, Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE England to First Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE on 2 November 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from 11 Victoria Road Elland West Yorkshire HX5 0AE to First Floor, Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE on 30 October 2020 | |
14 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
05 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates |