- Company Overview for PRO-VALE LIMITED (07570927)
- Filing history for PRO-VALE LIMITED (07570927)
- People for PRO-VALE LIMITED (07570927)
- More for PRO-VALE LIMITED (07570927)
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) |
---|---|---|---|
26 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
29 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
12 May 2022 | PSC01 | Notification of Mairi Chapman as a person with significant control on 22 February 2019 | |
24 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
08 Jan 2021 | AA | Micro company accounts made up to 28 February 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
22 Feb 2019 | TM01 | Termination of appointment of Rachel Anne Chapman as a director on 22 February 2019 | |
22 Feb 2019 | AP01 | Appointment of Mrs Mairi Elizabeth Chapman as a director on 22 February 2019 | |
22 Feb 2019 | PSC01 | Notification of Luke Alexander Chapman as a person with significant control on 22 February 2019 | |
22 Feb 2019 | AP01 | Appointment of Mr Luke Alexander Chapman as a director on 22 February 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from 17 Chequers Close Horley Surrey RH6 8DS England to Foxholes Farm West Haddon Road Crick Northampton NN6 7NE on 22 February 2019 | |
22 Feb 2019 | PSC07 | Cessation of Douglas Alexander Jeavons as a person with significant control on 1 February 2019 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
13 Mar 2017 | AD01 | Registered office address changed from Steeles Hollow Stanford Road Welford Northants NN6 6HG to 17 Chequers Close Horley Surrey RH6 8DS on 13 March 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Mairi Elizabeth Chapman as a director on 1 March 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Luke Alexander Chapman as a director on 1 March 2017 |