Advanced company searchLink opens in new window

VALENCIA WASTE (BRISTOL HOLDINGS) LIMITED

Company number 03275811

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)
17 Jan 1997 88(2)O Ad 27/11/96--------- £ si 250000@1 £ si 50000@.1
09 Jan 1997 225 Accounting reference date shortened from 30/11/97 to 31/05/97
16 Dec 1996 288a New director appointed
11 Dec 1996 CERTNM Company name changed newskip LIMITED\certificate issued on 12/12/96
11 Dec 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Dec 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Dec 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
06 Dec 1996 122 Conve 27/11/96
06 Dec 1996 88(2)R Ad 27/11/96--------- £ si 1471568@.1=147156 £ ic 2/147158
06 Dec 1996 123 Nc inc already adjusted 25/11/96
06 Dec 1996 287 Registered office changed on 06/12/96 from: 35 colston avenue bristol BS1 4TT
06 Dec 1996 288a New director appointed
06 Dec 1996 288a New director appointed
06 Dec 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Dec 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
06 Dec 1996 MEM/ARTS Memorandum and Articles of Association
30 Nov 1996 395 Particulars of mortgage/charge
21 Nov 1996 288b Secretary resigned
21 Nov 1996 288a New director appointed
21 Nov 1996 288b Director resigned
21 Nov 1996 288a New secretary appointed;new director appointed
21 Nov 1996 287 Registered office changed on 21/11/96 from: 1 mitchell lane bristol BS1 6BU
08 Nov 1996 NEWINC Incorporation