Advanced company searchLink opens in new window

PRO-VALE LIMITED

Company number 07570927

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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