Advanced company searchLink opens in new window

THE SALFORD VALVE COMPANY LTD

Company number 03371104

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)
13 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 2,816.6
15 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
18 Sep 2023 AA Accounts for a small company made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 13 May 2022
  • GBP 2,524.02
31 Oct 2022 AA Accounts for a small company made up to 31 December 2021
06 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 April 2022
  • GBP 2,501.35
04 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 May 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 2,501.45
  • ANNOTATION Clarification a second filed SH01 was registered on 06/05/2022.
16 Mar 2022 SH06 Cancellation of shares. Statement of capital on 21 May 2021
  • GBP 6,401,555
02 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
02 Feb 2022 CH01 Director's details changed for Professor Ghasem Ghavami-Nasr on 21 March 2021
24 Aug 2021 AA Accounts for a small company made up to 31 December 2020
21 May 2021 TM01 Termination of appointment of Neil John Dew-Gosling as a director on 20 May 2021
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
25 Jan 2021 RP04AP01 Second filing for the appointment of Paul Ashley Martin as a director
22 Dec 2020 AA Accounts for a small company made up to 31 December 2019
05 Nov 2020 AP01 Appointment of Mr Raymond Anthony Harris as a director on 5 November 2020
05 Nov 2020 TM01 Termination of appointment of John Peter Stefano Holden as a director on 5 November 2020
20 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 1,936.25
22 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 May 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 1,816.73
14 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates