Advanced company searchLink opens in new window

VALPAK ECOHUB LIMITED

Company number 06695354

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)
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
22 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
03 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
09 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
22 Oct 2012 CH01 Director's details changed for Mr Philip Andrew Gale on 1 January 2012
22 Oct 2012 CH01 Director's details changed for Mr Steven Andrew Gough on 1 January 2012
22 Oct 2012 CH03 Secretary's details changed for Mr Philip Andrew Gale on 1 January 2012
25 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Dec 2011 CERTNM Company name changed total waste solutions LIMITED\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-08
15 Dec 2011 CONNOT Change of name notice
16 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
14 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Dec 2010 CERTNM Company name changed valpak ecohub LIMITED\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-11-23
09 Dec 2010 CONNOT Change of name notice
19 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
19 May 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Sep 2009 363a Return made up to 11/09/09; full list of members
25 Nov 2008 225 Accounting reference date extended from 30/09/2009 to 31/12/2009
24 Oct 2008 288b Appointment terminated secretary birketts secretaries LIMITED
20 Oct 2008 287 Registered office changed on 20/10/2008 from birketts LLP 24-26 museum street ipswich suffolk IP1 1HZ