Advanced company searchLink opens in new window

PETROLVALVES (G.B.) LIMITED

Company number 01851035

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)
29 Sep 2023 AD01 Registered office address changed from Fountain House Holbrooke Place 28 - 32 Hill Rise Richmond TW10 6UD England to 29-31 Castle Street High Wycombe Buckinghamshire HP136RU on 29 September 2023
29 Aug 2023 AA Full accounts made up to 30 November 2022
19 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
16 Mar 2023 TM02 Termination of appointment of Cristiano Tortelli as a secretary on 1 September 2022
07 Mar 2023 AP01 Appointment of Andrea De Grenet as a director on 22 February 2023
07 Mar 2023 TM01 Termination of appointment of Stefano Azzo Vasconi as a director on 21 February 2023
05 Oct 2022 AP01 Appointment of Sandro Malquori as a director on 13 September 2022
05 Oct 2022 TM01 Termination of appointment of Cristiano Tortelli as a director on 1 September 2022
11 Jul 2022 AA Audit exemption subsidiary accounts made up to 30 November 2021
11 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/21
23 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/21
23 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/21
17 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
18 Mar 2022 TM01 Termination of appointment of Roger Mcmahon as a director on 20 December 2021
18 Mar 2022 AP01 Appointment of Stefano Azzo Vasconi as a director on 20 December 2021
24 Aug 2021 AA Audit exemption subsidiary accounts made up to 30 November 2020
24 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/20
24 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/20
20 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/20
20 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/20
03 Aug 2021 CS01 Confirmation statement made on 6 June 2021 with updates
03 Feb 2021 AD01 Registered office address changed from 18-22 Church Street Hampton Middlesex TW12 2EG to Fountain House Holbrooke Place 28 - 32 Hill Rise Richmond TW10 6UD on 3 February 2021
12 Aug 2020 AA Full accounts made up to 30 November 2019
19 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
11 Jun 2020 AP01 Appointment of Mr Roger Mcmahon as a director on 1 June 2020