- Company Overview for USK VALE POULTRY LIMITED (04942822)
- Filing history for USK VALE POULTRY LIMITED (04942822)
- People for USK VALE POULTRY LIMITED (04942822)
- Charges for USK VALE POULTRY LIMITED (04942822)
- More for USK VALE POULTRY LIMITED (04942822)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
17 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Sep 2023 | CH01 | Director's details changed for Mr Nicholas John Davis on 6 September 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
11 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
23 Sep 2020 | PSC02 | Notification of Usk Vale Holdings Limited as a person with significant control on 1 September 2020 | |
23 Sep 2020 | PSC07 | Cessation of Nicholas John Davis as a person with significant control on 1 September 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Maria Santa D'angelo Davis as a director on 10 June 2020 | |
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Jun 2019 | AD01 | Registered office address changed from Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU to Maesmawr Farm Glascoed Pontypool Monmouthshire NP4 0TX on 28 June 2019 | |
09 May 2019 | MR01 | Registration of charge 049428220002, created on 3 May 2019 | |
15 Nov 2018 | TM02 | Termination of appointment of Charles Lawrence Davis as a secretary on 1 September 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Charles Lawrence Davis as a director on 1 September 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
06 Oct 2017 | CH01 | Director's details changed for Mrs Maria Santa D'angelo Davis on 6 October 2017 | |
06 Oct 2017 | CH03 | Secretary's details changed for Mr Charles Lawrence Davis on 6 October 2017 |