Advanced company searchLink opens in new window

VALE AUTO SERVICES LIMITED

Company number 06747795

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)
05 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jul 2015 AD01 Registered office address changed from 46 Granville Way Sherborne Dorset DT9 4AT to Bazeland Hill Shaftesbury Road Henstridge Templecombe Somerset BA8 0TD on 21 July 2015
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10
25 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Mar 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
17 Mar 2011 SH01 Statement of capital following an allotment of shares on 2 January 2010
  • GBP 10
22 Feb 2011 AP01 Appointment of Mr Alastair Elder as a director
07 Feb 2011 TM01 Termination of appointment of Adam Tucker as a director
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Apr 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 December 2009
15 Dec 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
15 Dec 2009 AD03 Register(s) moved to registered inspection location
14 Dec 2009 CH01 Director's details changed for Frank Falbo on 5 October 2009
14 Dec 2009 CH01 Director's details changed for Adam Edward Tucker on 5 October 2009
14 Dec 2009 AD02 Register inspection address has been changed
28 Sep 2009 123 Nc inc already adjusted 03/09/09
18 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities