Advanced company searchLink opens in new window

LAVAL ESTATES LTD

Company number 07165319

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)
19 Apr 2024 AD01 Registered office address changed from 23 Westfield Park Redland Bristol BS6 6LT to 61 Sir Bartholomew Grove Undy Caldicot Monmouthshire NP26 3FX on 19 April 2024
17 Apr 2024 CH01 Director's details changed for Mr Mark Hilary Laval on 17 April 2024
17 Apr 2024 PSC04 Change of details for Mr Laval Hilary Laval as a person with significant control on 6 September 2021
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
08 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
15 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
12 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
21 Mar 2019 CH01 Director's details changed for Mr Rhys Claude Laval on 15 March 2019
21 Mar 2019 CH01 Director's details changed for Mr Mark Hilary Laval on 15 March 2019
21 Mar 2019 PSC04 Change of details for Mr Laval Hilary Laval as a person with significant control on 15 March 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
23 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
13 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
03 Jul 2017 AP01 Appointment of Mr Rhys Claude Laval as a director on 3 July 2017
14 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Nov 2016 AD01 Registered office address changed from 87 Argosy Way Newport Gwent NP19 0DH Great Britain to 23 Westfield Park Redland Bristol BS6 6LT on 3 November 2016
19 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates