Advanced company searchLink opens in new window

VALLEY DEVELOPMENTS (WARWICKSHIRE) LIMITED

Company number 10133883

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)
23 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2023 PSC04 Change of details for Mr Michael Hayden Jarrett as a person with significant control on 11 May 2023
24 Aug 2023 CH01 Director's details changed for Mr Michael Hayden Jarrett on 11 May 2023
24 Aug 2023 PSC04 Change of details for Mrs Sally Anne Jarrett as a person with significant control on 11 May 2023
24 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
26 Jan 2023 AA Micro company accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
30 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
20 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
15 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
19 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
31 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
31 May 2018 CS01 Confirmation statement made on 18 April 2018 with updates
15 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2017 PSC01 Notification of Michael Jarrett as a person with significant control on 19 April 2016
20 Jul 2017 PSC01 Notification of Sally Anne Jarrett as a person with significant control on 19 April 2016
20 Jul 2017 CS01 Confirmation statement made on 18 April 2017 with updates
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-19
  • GBP 100