Advanced company searchLink opens in new window

G.A. VALVES SALES LIMITED

Company number 02535998

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)
19 Apr 2024 AP01 Appointment of Miss Katherine Mulhall as a director on 11 April 2024
28 Feb 2024 AD01 Registered office address changed from P O Box 5 Birds Royd Lane Brighouse West Yorkshire HD6 3UD England to Johnstone House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ on 28 February 2024
17 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
30 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
21 Nov 2022 MR01 Registration of charge 025359980003, created on 18 November 2022
30 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
20 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
26 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
21 May 2021 RP04AP01 Second filing for the appointment of Stephen Robert Mulhall as a director
03 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
04 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
16 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
06 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
10 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
03 Oct 2018 AP01 Appointment of Stephen Robert Mulhall as a director on 17 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 21/05/2021
27 Sep 2018 PSC05 Change of details for Golden Anderson Uk Limited as a person with significant control on 27 September 2018
27 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
17 Sep 2018 MR01 Registration of charge 025359980002, created on 17 September 2018
04 Sep 2018 AP03 Appointment of Mrs Nancy Mills as a secretary on 10 August 2018
04 Sep 2018 AP01 Appointment of Ms Sarah Louise Mills as a director on 10 August 2018
04 Sep 2018 TM02 Termination of appointment of Kristina Parkner Baker as a secretary on 10 August 2018
04 Sep 2018 TM01 Termination of appointment of Jonathan Clive Baker as a director on 10 August 2018
10 Aug 2018 MR01 Registration of charge 025359980001, created on 9 August 2018
06 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates