Advanced company searchLink opens in new window

VALLIS COMMODITIES LIMITED

Company number 04524501

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)
05 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
14 Jun 2018 AA Accounts for a small company made up to 31 December 2017
07 Mar 2018 AP01 Appointment of Mr Stephen Ian Thomson as a director on 2 March 2018
28 Feb 2018 TM01 Termination of appointment of Peter Dauvergne Aplin as a director on 28 February 2018
06 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
06 Sep 2017 PSC07 Cessation of Donovan Oliphant as a person with significant control on 1 July 2017
15 May 2017 AA Accounts for a small company made up to 31 December 2016
11 Apr 2017 MR04 Satisfaction of charge 045245010002 in full
04 Apr 2017 MR01 Registration of charge 045245010002, created on 27 March 2017
09 Dec 2016 TM02 Termination of appointment of Irmela Irene Heilwig Hopkins as a secretary on 8 December 2016
09 Dec 2016 AP03 Appointment of Mr Stephen Ian Thomson as a secretary on 8 December 2016
09 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
02 Jun 2016 AD01 Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG to Vallis House 57 Vallis Road Frome Somerset BA11 3EG on 2 June 2016
01 Jun 2016 CERTNM Company name changed drum commodities LIMITED\certificate issued on 01/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
31 May 2016 AA Accounts for a small company made up to 31 December 2015
23 May 2016 AP01 Appointment of Dudley Rupert Redfern Smith as a director on 28 April 2016
23 Dec 2015 AUD Auditor's resignation
15 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 162,500
22 Sep 2015 CH03 Secretary's details changed for Irmela Irene Heilwig Hopkins on 2 October 2014
11 Sep 2015 CH03 Secretary's details changed for Irmela Irene Heilwig Hopkins on 11 September 2015
28 Apr 2015 AA Accounts for a small company made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 162,500
29 Oct 2014 CH01 Director's details changed for Peter Hopkins on 29 October 2014
29 Oct 2014 CH01 Director's details changed for Peter Hopkins on 29 October 2014
13 Oct 2014 AD01 Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 13 October 2014