Advanced company searchLink opens in new window

VALENCIA WASTE (MEDWAY) LIMITED

Company number 01067787

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)
12 Nov 2014 AP03 Appointment of Miss Karen Gale as a secretary on 1 November 2014
28 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 50,100
16 Aug 2014 AP03 Appointment of Richard Cyril Zmuda as a secretary on 28 July 2014
07 Aug 2014 TM02 Termination of appointment of Margaret Lilian Heeley as a secretary on 28 July 2014
03 Jan 2014 CH01 Director's details changed for Mark Burrows Smith on 24 December 2013
17 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 50,100
05 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
18 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
08 Oct 2012 AP01 Appointment of Mark Burrows Smith as a director
01 Oct 2012 TM01 Termination of appointment of Michael Hellings as a director
28 Mar 2012 CH01 Director's details changed for Andrew Michael David Kirkman on 23 March 2012
06 Jan 2012 TM01 Termination of appointment of Barrie Hurley as a director
03 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
08 Apr 2011 AP01 Appointment of Andrew Michael David Kirkman as a director
04 Apr 2011 TM01 Termination of appointment of David Robertson as a director
09 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
27 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Feb 2010 CH03 Secretary's details changed for Margaret Lilian Heeley on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Mr Barrie Sidney Hurley on 26 February 2010
25 Feb 2010 CH01 Director's details changed for David Balfour Robertson on 24 February 2010
24 Feb 2010 CH01 Director's details changed for Mr Michael Hellings on 24 February 2010
14 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
01 Nov 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders