- Company Overview for ADDED VALUE BUSINESS LIMITED (04225384)
- Filing history for ADDED VALUE BUSINESS LIMITED (04225384)
- People for ADDED VALUE BUSINESS LIMITED (04225384)
- More for ADDED VALUE BUSINESS LIMITED (04225384)
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) |
---|---|---|---|
20 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
17 Aug 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
24 Apr 2023 | PSC04 | Change of details for Mr Michael John Edwards as a person with significant control on 16 May 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with updates | |
13 Oct 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
03 Jul 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
03 Jul 2022 | TM01 | Termination of appointment of Marie Patricia Edwards as a director on 29 July 2021 | |
03 Jul 2022 | AD01 | Registered office address changed from Manor House Huntington Road Huntington York YO32 9QA United Kingdom to 3 Oak Drive Harrogate North Yorkshire HG1 4GQ on 3 July 2022 | |
27 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
02 Dec 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
24 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
06 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
12 Nov 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
12 Nov 2018 | PSC01 | Notification of Michael John Edwards as a person with significant control on 17 June 2018 | |
31 Jul 2018 | PSC07 | Cessation of David Gant as a person with significant control on 31 July 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 5 st. Edmunds Stamford Bridge York YO41 1PW England to Manor House Huntington Road Huntington York YO32 9QA on 31 July 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
13 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
13 Jun 2017 | AD01 | Registered office address changed from 43 Main Street Stamford Bridge York North Yorkshire YO41 1AD to 5 st. Edmunds Stamford Bridge York YO41 1PW on 13 June 2017 | |
13 Jun 2017 | AP01 | Appointment of Mrs Marie Patricia Edwards as a director on 13 June 2017 | |
13 Jun 2017 | AP01 | Appointment of Mr Michael John Edwards as a director on 13 June 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of David Gant as a director on 13 June 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Paul Foweather as a director on 13 June 2017 |