VALLEY WAY MANAGEMENT COMPANY LIMITED(THE)
Status | ACTIVE |
Company No. | 02070983 |
Category | Private Limited Company |
Incorporated | 05 Nov 1986 |
Age | 37 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
VALLEY WAY MANAGEMENT COMPANY LIMITED(THE) is an active private limited company with number 02070983. It was incorporated 37 years, 6 months, 27 days ago, on 05 November 1986. The company address is Suite 3 The Hub Copper Court Suite 3 The Hub Copper Court, Swansea, SA7 9FG, Wales.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Appoint person director company with name date
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-08
Officer name: Mr Jason William Thorne
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Address
Type: AD01
New address: Suite 3 the Hub Copper Court Phoenix Way, Enterprise Park Swansea SA7 9FG
Old address: Lancaster House 67 Newhall Street Birmingham B3 1NQ England
Change date: 2022-06-28
Documents
Termination director company with name termination date
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-28
Officer name: Mark Steven Lenton
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 08 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Address
Type: AD01
Old address: Suite 3, Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ
New address: Lancaster House 67 Newhall Street Birmingham B3 1NQ
Change date: 2018-11-20
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Termination secretary company with name termination date
Date: 01 Feb 2018
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-30
Officer name: David John Price
Documents
Accounts with accounts type micro entity
Date: 19 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint person director company with name date
Date: 02 May 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Steven Lenton
Appointment date: 2017-03-30
Documents
Termination director company with name termination date
Date: 02 May 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Price
Termination date: 2017-03-30
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Appoint person director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Price
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Termination director company with name
Date: 21 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Bethell
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change corporate director company with change date
Date: 14 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-02-12
Officer name: Nile Finance & Leasing Limited
Documents
Change registered office address company with date old address
Date: 10 Dec 2009
Action Date: 10 Dec 2009
Category: Address
Type: AD01
Old address: Springhill House 94-98 Kidderminster Road Bewdley Worcestershire DY12 1DQ
Change date: 2009-12-10
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 31 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/05; full list of members
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 02/12/04 from: c/o j w scrivens and co imperial house 350 bournville lane bournville birmingham B30 1QZ
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 20 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 08 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/03; full list of members
Documents
Legacy
Date: 12 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 10 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/02; full list of members
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 21 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 06 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 12 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/99; full list of members
Documents
Accounts with accounts type full
Date: 24 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 22 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/98; no change of members
Documents
Accounts with accounts type full
Date: 29 Aug 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 26 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/97; no change of members
Documents
Legacy
Date: 01 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 16 Jul 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 25 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/96; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 13 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 24 Oct 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 05 Jun 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 07 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/94; no change of members
Documents
Accounts with accounts type full
Date: 07 Jul 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 25 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/93; full list of members
Documents
Accounts with accounts type full
Date: 13 Aug 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 06 Aug 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/92; no change of members
Documents
Accounts with accounts type full
Date: 29 Oct 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 20 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/91; no change of members
Documents
Legacy
Date: 13 Nov 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Oct 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 30 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/01/90; full list of members
Documents
Accounts with accounts type full
Date: 23 Nov 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 23 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/03/89; full list of members
Documents
Some Companies
WILLEY PARK FARM,FARNHAM,GU10 5ER
Number: | 08955736 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MANSEL CLOSE,SLOUGH,SL2 5UG
Number: | 10297793 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 SHERINGHAM AVENUE,LONDON,N14 4UJ
Number: | 10921018 |
Status: | ACTIVE |
Category: | Private Limited Company |
DBC SOUTH SHIELDS TAY BEDS LTD
UNIT 4,DURHAM,DH1 1TN
Number: | 11449583 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O AM SEAFOODS LTD,FLEETWOOD,FY7 6NS
Number: | 08205340 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 REDBOURNE DRIVE,LONDON,SE28 8RX
Number: | 09443141 |
Status: | ACTIVE |
Category: | Private Limited Company |