Advanced company searchLink opens in new window

VALE FOODS (HOLDINGS) LIMITED

Company number 13933141

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)
03 Apr 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
03 Apr 2024 CH01 Director's details changed for Mr Anthony David Revill-Johnson on 30 November 2023
03 Apr 2024 CH01 Director's details changed for Mr Martin Andrew Loader on 30 November 2023
03 Apr 2024 PSC04 Change of details for Mr Martin Andrew Loader as a person with significant control on 30 November 2023
01 Mar 2024 AP01 Appointment of Elizabeth Mitchell as a director on 1 March 2024
30 Nov 2023 AD01 Registered office address changed from Unit 2 Duchy Road Heathpark Honiton Devon EX14 1YD United Kingdom to Vale Bakery Weston Park, Heathpark Devonshire Road Honiton Devon EX14 1st on 30 November 2023
21 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
07 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with updates
07 Mar 2023 PSC07 Cessation of David Alistair Horner as a person with significant control on 10 January 2023
02 Nov 2022 AD01 Registered office address changed from 11 Laura Place Bath BA2 4BL United Kingdom to Unit 2 Duchy Road Heathpark Honiton Devon EX14 1YD on 2 November 2022
30 Sep 2022 CERTNM Company name changed hc 1335 LIMITED\certificate issued on 30/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-22
01 Jun 2022 AA01 Current accounting period extended from 28 February 2023 to 30 April 2023
31 May 2022 PSC07 Cessation of Richard Hywel Bucknell as a person with significant control on 20 May 2022
30 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
30 May 2022 MA Memorandum and Articles of Association
27 May 2022 SH01 Statement of capital following an allotment of shares on 20 May 2022
  • GBP 215,000
26 May 2022 SH08 Change of share class name or designation
26 May 2022 PSC01 Notification of David Alistair Horner as a person with significant control on 20 May 2022
26 May 2022 PSC01 Notification of Martin Andrew Loader as a person with significant control on 20 May 2022
25 May 2022 MR01 Registration of charge 139331410001, created on 20 May 2022
15 Mar 2022 AP01 Appointment of Mr Martin Andrew Loader as a director on 15 March 2022
15 Mar 2022 AP01 Appointment of Mr Anthony David Revill-Johnson as a director on 15 March 2022
22 Feb 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-02-22
  • GBP 1