- Company Overview for BATLEY VALVE COMPANY LIMITED,(THE) (00786390)
- Filing history for BATLEY VALVE COMPANY LIMITED,(THE) (00786390)
- People for BATLEY VALVE COMPANY LIMITED,(THE) (00786390)
- Charges for BATLEY VALVE COMPANY LIMITED,(THE) (00786390)
- More for BATLEY VALVE COMPANY LIMITED,(THE) (00786390)
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) |
---|---|---|---|
30 Mar 2015 | TM02 | Termination of appointment of Walter James Clark as a secretary on 20 March 2015 | |
04 Dec 2014 | AP03 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 | |
04 Dec 2014 | TM02 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 | |
18 Nov 2014 | AP01 | Appointment of Mr Christopher Findlay Morgan as a director on 18 November 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Catherine Jane Stead as a director on 18 November 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
13 Aug 2014 | AA | Accounts for a dormant company made up to 3 January 2014 | |
01 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
07 Aug 2013 | AA | Accounts for a dormant company made up to 28 December 2012 | |
04 Dec 2012 | AP03 | Appointment of Ms Catherine Jane Stead as a secretary | |
30 Nov 2012 | AP01 | Appointment of Ms Catherine Jane Stead as a director | |
30 Nov 2012 | TM01 | Termination of appointment of Frances Mccaw as a director | |
30 Nov 2012 | TM02 | Termination of appointment of Frances Mccaw as a secretary | |
08 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
17 Aug 2012 | AA | Accounts for a dormant company made up to 30 December 2011 | |
24 Jul 2012 | AP01 | Appointment of Mr Keith Andrew Ruddock as a director | |
24 Jul 2012 | TM01 | Termination of appointment of Alan Mitchelson as a director | |
23 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
22 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Ms Frances Jean Mccaw on 21 September 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 21 September 2010 | |
21 Sep 2010 | CH03 | Secretary's details changed for Ms Frances Jean Mccaw on 21 September 2010 | |
02 Aug 2010 | AA | Accounts for a dormant company made up to 1 January 2010 |