Advanced company searchLink opens in new window

3 VALLEE TRANSFERS LIMITED

Company number 04424925

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)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
09 May 2023 CS01 Confirmation statement made on 25 April 2023 with updates
16 Dec 2022 AP01 Appointment of Mr Tobias Mathews as a director on 14 December 2022
16 Dec 2022 AD01 Registered office address changed from 44 Beacon Drive Seaford BN25 2JX England to Carpenters Building Carpenters Lane Cirencester Gloucestershire GL7 1EE on 16 December 2022
16 Dec 2022 TM01 Termination of appointment of John Philip Simcock as a director on 14 December 2022
16 Dec 2022 PSC07 Cessation of John Philip Simcock as a person with significant control on 14 December 2022
16 Dec 2022 PSC01 Notification of Colin David Mathews as a person with significant control on 14 December 2022
16 Dec 2022 PSC07 Cessation of Sarah Louise Simcock as a person with significant control on 14 December 2022
16 Dec 2022 TM01 Termination of appointment of Sarah Louise Simcock as a director on 14 December 2022
16 Dec 2022 TM02 Termination of appointment of Rosemary Mycock as a secretary on 14 December 2022
16 Dec 2022 AP01 Appointment of Mr Colin David Mathews as a director on 14 December 2022
30 Nov 2022 AA Micro company accounts made up to 31 October 2022
30 Nov 2022 AA01 Previous accounting period extended from 30 April 2022 to 31 October 2022
26 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
21 Jan 2022 AA Micro company accounts made up to 30 April 2021
14 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
14 May 2021 AD01 Registered office address changed from 38 Belgrave Road Seaford East Sussex BN25 2EJ to 44 Beacon Drive Seaford BN25 2JX on 14 May 2021
13 May 2021 CH01 Director's details changed for Mrs Sarah Louise Simcock on 13 May 2021
13 May 2021 CH01 Director's details changed for Mr John Philip Simcock on 13 May 2021
13 May 2021 PSC04 Change of details for Mrs Sarah Louise Simcock as a person with significant control on 13 May 2021
13 May 2021 PSC04 Change of details for Mr John Philip Simcock as a person with significant control on 13 May 2021
17 Dec 2020 AA Micro company accounts made up to 30 April 2020
29 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates