Advanced company searchLink opens in new window

VALENCIA (LANCASHIRE) LIMITED

Company number 05934432

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)
27 Jan 2011 CH01 Director's details changed for Mr John David Barcham on 27 January 2011
27 Jan 2011 CH01 Director's details changed for Mr Peter Duncan Lees Andrew on 27 January 2011
27 Jan 2011 CH01 Director's details changed for Mr James Ross Ancell on 27 January 2011
27 Jan 2011 CH03 Secretary's details changed for Mr Richard Nicholas Tredwin on 27 January 2011
27 Jan 2011 CH01 Director's details changed for Mr Robin Edwin Tweedale on 27 January 2011
27 Jan 2011 CH01 Director's details changed for Mr Richard Nicholas Tredwin on 27 January 2011
22 Dec 2010 AA Total exemption full accounts made up to 31 May 2010
14 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/06/2011
23 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
25 Nov 2009 AA Total exemption full accounts made up to 31 May 2009
16 Sep 2009 363a Return made up to 13/09/09; full list of members
03 Oct 2008 363a Return made up to 13/09/08; full list of members
03 Oct 2008 287 Registered office changed on 03/10/2008 from st andrews house st andrews road avonmouth bristol BS11 9DQ
03 Oct 2008 353 Location of register of members
03 Oct 2008 190 Location of debenture register
05 Sep 2008 AA Total exemption full accounts made up to 31 May 2008
20 Aug 2008 288a Director appointed andrew robert brown
20 Aug 2008 288a Director appointed john david barcham
20 Aug 2008 288a Director appointed peter duncan lees andrew
19 Sep 2007 363a Return made up to 13/09/07; full list of members
24 Aug 2007 AA Total exemption full accounts made up to 31 May 2007
24 Jul 2007 395 Particulars of mortgage/charge
23 Jan 2007 288b Secretary resigned
23 Jan 2007 88(2)R Ad 21/12/06--------- £ si 40799@1=40799 £ ic 1/40800
23 Jan 2007 225 Accounting reference date shortened from 30/09/07 to 31/05/07