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)
23 Jan 2019 CH01 Director's details changed for Mr Paul Martin on 23 January 2019
23 Jan 2019 TM01 Termination of appointment of George Greig Tulloch as a director on 17 January 2019
23 Jan 2019 CH01 Director's details changed for Mr Thomas Guy Goldberg on 23 January 2019
21 Dec 2018 AP01 Appointment of Mr Paul Martin as a director on 4 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 25/01/2021
24 Aug 2018 AD01 Registered office address changed from Suite 13 Brook House Brook Street Driffield North Humberside YO25 6QP to Unit 11 Escrick Business Park Escrick York North Yorkshire YO19 6FD on 24 August 2018
23 May 2018 AA Total exemption full accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 23/07/2019.
09 May 2018 SH02 Sub-division of shares on 4 April 2018
04 May 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,092.75
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2019.
26 Apr 2018 AP01 Appointment of Mr John Peter Stefano Holden as a director on 4 April 2018
25 Apr 2018 SH10 Particulars of variation of rights attached to shares
25 Apr 2018 SH08 Change of share class name or designation
23 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2018 TM01 Termination of appointment of Mark Waters as a director on 22 March 2018
03 Apr 2018 TM01 Termination of appointment of Gary Hawthorne as a director on 22 March 2018
30 Jun 2017 MR01 Registration of charge 033711040002, created on 26 June 2017
04 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
16 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
05 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 400
15 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Feb 2016 CH01 Director's details changed for Thomas Guy Goldberg on 17 February 2016
06 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 400
06 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
29 May 2014 AP01 Appointment of Professor Ghasem Ghavami Nasr as a director
27 May 2014 AP01 Appointment of Gary Hawthorne as a director