Advanced company searchLink opens in new window

VARLEY & GULLIVER LIMITED

Company number 00330433

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)
12 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
15 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
15 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
15 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
27 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with updates
27 Feb 2023 PSC05 Change of details for Hill & Smith Limited as a person with significant control on 3 November 2022
16 Aug 2022 AA Full accounts made up to 31 December 2021
06 Jul 2022 TM01 Termination of appointment of Andrew David Skipp as a director on 30 June 2022
13 Jun 2022 TM01 Termination of appointment of Darren Victor Copeland as a director on 13 June 2022
24 May 2022 AP01 Appointment of Mr Alan Reed as a director on 19 May 2022
24 May 2022 AP01 Appointment of Mr Peter John Wilkinson as a director on 19 May 2022
01 Feb 2022 TM01 Termination of appointment of Andrew John Beaney as a director on 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
25 Jan 2022 PSC02 Notification of Hill & Smith Limited as a person with significant control on 29 December 2021
25 Jan 2022 PSC07 Cessation of Hill & Smith Holdings Plc as a person with significant control on 29 December 2021
13 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalisation of the sum of £1,570.00 29/12/2021
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 29 December 2021
  • GBP 1,510,000
29 Dec 2021 SH19 Statement of capital on 29 December 2021
  • GBP 1
29 Dec 2021 SH20 Statement by Directors
29 Dec 2021 CAP-SS Solvency Statement dated 29/12/21
29 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Oct 2021 TM01 Termination of appointment of Anthony James Everitt as a director on 30 September 2021
27 Sep 2021 AA Full accounts made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates