Advanced company searchLink opens in new window

VALLEY MILL MANAGEMENT COMPANY LIMITED

Company number 05254625

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)
30 May 2012 AA Total exemption small company accounts made up to 31 October 2011
24 May 2012 AP01 Appointment of David Mitchell as a director
24 May 2012 TM01 Termination of appointment of Mike Badrock as a director
14 Mar 2012 AR01 Annual return made up to 13 October 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 30/11/2010 as it was not properly delivered.
03 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
03 Nov 2011 CH04 Secretary's details changed for Chadlaw (Secretaries) Limited on 8 October 2011
12 May 2011 AA Total exemption full accounts made up to 31 October 2010
30 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/03/2012.
18 Nov 2010 CH01 Director's details changed for Trevor Thompson on 16 November 2010
18 Nov 2010 CH01 Director's details changed for Dr Gwynfor Owen Humphreys on 16 November 2010
18 Nov 2010 CH01 Director's details changed for Adrian Dale on 16 November 2010
18 Nov 2010 CH01 Director's details changed for Mike Badrock on 16 November 2010
18 Nov 2010 CH01 Director's details changed for Laura Brook on 16 November 2010
22 Jul 2010 MISC Form 123 increase cap
14 Jul 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 May 2010 AA Total exemption small company accounts made up to 31 October 2009
30 Mar 2010 AD02 Register inspection address has been changed
30 Mar 2010 AR01 Annual return made up to 13 October 2009 with full list of shareholders
26 Jan 2010 AP04 Appointment of Chadlaw (Secretaries) Limited as a secretary
15 Jan 2010 AR01 Annual return made up to 13 October 2008 with full list of shareholders
02 Sep 2009 288b Appointment terminated director michael willans
02 Sep 2009 288b Appointment terminated director marcus brennand
02 Sep 2009 287 Registered office changed on 02/09/2009 from pennine house russell street leeds LS1 5RN
30 Jun 2009 288b Appointment terminated secretary michael willans
30 Jun 2009 288a Director appointed michael david willans