Advanced company searchLink opens in new window

TELEDYNE VALEPORT WATER LIMITED

Company number 10535323

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)
14 Apr 2024 MA Memorandum and Articles of Association
14 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Change company name 10/04/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2024 TM01 Termination of appointment of Phillip Anthony Harvey as a director on 10 April 2024
11 Apr 2024 TM01 Termination of appointment of Matthew Quartley as a director on 10 April 2024
11 Apr 2024 AP01 Appointment of Mr Stephen F. Blackwood as a director on 10 April 2024
11 Apr 2024 AP03 Appointment of Mr Nicholas James Wargent as a secretary on 10 April 2024
11 Apr 2024 AP01 Appointment of Mr Nicholas James Wargent as a director on 10 April 2024
11 Apr 2024 AP01 Appointment of Mr Ole Soe-Pedersen as a director on 10 April 2024
11 Apr 2024 AD01 Registered office address changed from St Peters Quay Totnes Devon TQ9 5EW England to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 11 April 2024
11 Apr 2024 CERTNM Company name changed valeport water LIMITED\certificate issued on 11/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-10
10 Apr 2024 MR04 Satisfaction of charge 105353230001 in full
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
07 Oct 2023 AA Accounts for a small company made up to 30 November 2022
16 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
31 Aug 2022 AA Accounts for a small company made up to 30 November 2021
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
06 Jul 2021 AA Accounts for a small company made up to 30 November 2020
08 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
06 Nov 2020 AA Accounts for a small company made up to 30 November 2019
18 Jul 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-24
18 Jul 2020 CONNOT Change of name notice
12 Dec 2019 TM01 Termination of appointment of Charles Penruddocke Quartley as a director on 29 November 2019
11 Dec 2019 TM02 Termination of appointment of Jennifer Mary Quartley as a secretary on 29 November 2019
28 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
28 Aug 2019 AA Accounts for a small company made up to 30 November 2018