Advanced company searchLink opens in new window

BEL VALVES LIMITED

Company number 00167542

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)
16 Oct 2023 PSC05 Change of details for a person with significant control
18 Jul 2023 AA Audit exemption subsidiary accounts made up to 4 November 2022
18 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 04/11/22
18 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 04/11/22
18 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 04/11/22
30 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
22 Mar 2023 MR04 Satisfaction of charge 001675420026 in full
22 Mar 2023 MR01 Registration of charge 001675420027, created on 20 March 2023
09 Feb 2023 CC04 Statement of company's objects
31 May 2022 AA Full accounts made up to 31 October 2021
16 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
24 Mar 2022 TM01 Termination of appointment of Richard John Turner as a director on 20 January 2022
02 Nov 2021 AA Full accounts made up to 31 October 2020
17 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
22 Oct 2020 AA01 Current accounting period extended from 30 April 2020 to 31 October 2020
18 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
05 Feb 2020 CH01 Director's details changed for Mr Richard John Turner on 5 February 2020
27 Jan 2020 AA Full accounts made up to 30 April 2019
13 Nov 2019 AD01 Registered office address changed from C/O Company Secretary 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne & Wear NE6 1BS England to 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne & Wear NE6 1BS on 13 November 2019
11 Nov 2019 AP01 Appointment of Mr Richard John Turner as a director on 31 October 2019
11 Nov 2019 TM01 Termination of appointment of Bruce Michael Amos Heppenstall as a director on 31 October 2019
02 Oct 2019 AD01 Registered office address changed from 11 Glasshouse Street St Peters Newcastle on Tyne NE6 1BS to C/O Company Secretary 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne & Wear NE6 1BS on 2 October 2019
05 Jun 2019 TM01 Termination of appointment of Neil Kirkbride as a director on 31 May 2019
16 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
02 May 2019 AP01 Appointment of Mr Richard Dodd as a director on 1 May 2019