Advanced company searchLink opens in new window

DIRECT VALETING LIMITED

Company number 03573290

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)
26 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
25 Sep 2018 AA Full accounts made up to 29 December 2017
26 Jun 2018 AP01 Appointment of Mr Ulrich Feisst as a director on 13 June 2018
11 Jun 2018 TM01 Termination of appointment of David Gabrysch as a director on 5 June 2018
15 Feb 2018 TM01 Termination of appointment of Thomas Nau as a director on 15 February 2018
09 Oct 2017 TM01 Termination of appointment of Philip Taylor as a director on 29 September 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
04 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
17 Feb 2017 CH01 Director's details changed for Mr Jason Lee Carpenter on 17 February 2017
02 Dec 2016 CS01 Confirmation statement made on 21 September 2016 with updates
08 Oct 2016 AA Full accounts made up to 1 January 2016
06 Oct 2016 AD01 Registered office address changed from St Bride’S House, 10 Salisbury Square London EC4Y 8EH to 9 King Street Newcastle-Under-Lyme Staffordshire ST5 1EH on 6 October 2016
06 Jan 2016 AA Full accounts made up to 31 July 2015
14 Dec 2015 AA01 Current accounting period shortened from 31 July 2016 to 31 December 2015
17 Nov 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 371,112
17 Nov 2015 AD03 Register(s) moved to registered inspection location 9 King Street Newcastle-Under-Lyme Staffordshire ST5 1EH
17 Nov 2015 AD02 Register inspection address has been changed to 9 King Street Newcastle-Under-Lyme Staffordshire ST5 1EH
18 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2015 AP01 Appointment of Dr David Gabrysch as a director on 27 August 2015
17 Sep 2015 AD01 Registered office address changed from 9 King Street Newcastle Staffordshire ST5 1EH to St Bride’S House, 10 Salisbury Square London EC4Y 8EH on 17 September 2015
17 Sep 2015 AP01 Appointment of Thomas Nau as a director on 27 August 2015
11 May 2015 CH01 Director's details changed for Jason Lee Carpenter on 9 May 2015
10 May 2015 MR04 Satisfaction of charge 2 in full
10 May 2015 MR04 Satisfaction of charge 4 in full
04 Feb 2015 MR05 All of the property or undertaking has been released from charge 2