Advanced company searchLink opens in new window

ADANAC VALVE SPECIALITIES LIMITED

Company number 02026171

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)
28 May 2015 AP01 Appointment of Ray Gene Cook, Ii as a director on 27 April 2015
28 May 2015 AP01 Appointment of Elizabeth Wilbanks Cook as a director on 27 April 2015
28 May 2015 TM01 Termination of appointment of Susan Jacqueline Ball as a director on 27 April 2015
28 May 2015 TM02 Termination of appointment of Susan Jacqueline Ball as a secretary on 27 April 2015
28 May 2015 TM01 Termination of appointment of Dale Kingfisher as a director on 27 April 2015
28 May 2015 AD01 Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY to 5 New Street Square London EC4A 3TW on 28 May 2015
28 May 2015 TM01 Termination of appointment of Neil Philip West as a director on 27 April 2015
28 May 2015 TM01 Termination of appointment of Michael Charles Frederick Ball as a director on 27 April 2015
28 May 2015 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 27 April 2015
13 Apr 2015 MR04 Satisfaction of charge 1 in full
13 Apr 2015 MR04 Satisfaction of charge 2 in full
10 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 18,400
27 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
31 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 18,400
31 Jan 2014 TM01 Termination of appointment of Christopher Ridgeon as a director
31 Jan 2014 TM01 Termination of appointment of Stephen Busby as a director
07 Aug 2013 MR01 Registration of charge 020261710003
01 Mar 2013 AP01 Appointment of Mr Stephen Busby as a director
01 Mar 2013 AP01 Appointment of Mr Dale Kingfisher as a director
28 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
27 Feb 2013 SH03 Purchase of own shares.
19 Feb 2013 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 18,500
19 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
07 Aug 2012 AD01 Registered office address changed from Garland House Garland Street Bury St Edmunds Suffolk IP33 1EZ on 7 August 2012