Founded in 2001, Added Value Concepts Ltd has its registered office in West Yorkshire. We do not know the number of employees at Added Value Concepts Ltd. There is only one director listed for Added Value Concepts Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARDRON, Lisa Dawn | 05 July 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 16 June 2020 | |
MR04 - N/A | 11 June 2020 | |
CS01 - N/A | 14 June 2019 | |
AA - Annual Accounts | 12 March 2019 | |
AA01 - Change of accounting reference date | 29 November 2018 | |
CS01 - N/A | 15 June 2018 | |
AA - Annual Accounts | 06 March 2018 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 14 June 2017 | |
AR01 - Annual Return | 14 June 2016 | |
AA - Annual Accounts | 14 March 2016 | |
AA - Annual Accounts | 15 January 2016 | |
AR01 - Annual Return | 16 June 2015 | |
MR01 - N/A | 06 May 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 16 June 2014 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 06 December 2012 | |
DISS40 - Notice of striking-off action discontinued | 28 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 November 2012 | |
AR01 - Annual Return | 18 June 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 20 June 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AR01 - Annual Return | 13 July 2010 | |
287 - Change in situation or address of Registered Office | 02 September 2009 | |
363a - Annual Return | 03 August 2009 | |
363a - Annual Return | 11 March 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363s - Annual Return | 20 July 2007 | |
363s - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 01 May 2007 | |
AA - Annual Accounts | 23 June 2006 | |
AA - Annual Accounts | 04 April 2006 | |
363s - Annual Return | 21 December 2005 | |
395 - Particulars of a mortgage or charge | 20 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2005 | |
363a - Annual Return | 30 June 2004 | |
AA - Annual Accounts | 26 April 2004 | |
363a - Annual Return | 02 July 2003 | |
AA - Annual Accounts | 11 June 2003 | |
363a - Annual Return | 18 July 2002 | |
395 - Particulars of a mortgage or charge | 13 September 2001 | |
225 - Change of Accounting Reference Date | 13 August 2001 | |
353a - Register of members in non-legible form | 24 July 2001 | |
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form | 24 July 2001 | |
325a - Location of register of directors' interests in shares etc where the register is in non-legible form | 24 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 2001 | |
288b - Notice of resignation of directors or secretaries | 16 July 2001 | |
288b - Notice of resignation of directors or secretaries | 16 July 2001 | |
288a - Notice of appointment of directors or secretaries | 16 July 2001 | |
287 - Change in situation or address of Registered Office | 16 July 2001 | |
288a - Notice of appointment of directors or secretaries | 16 July 2001 | |
CERTNM - Change of name certificate | 11 July 2001 | |
NEWINC - New incorporation documents | 14 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 April 2015 | Outstanding |
N/A |
Agreement | 10 August 2005 | Fully Satisfied |
N/A |
Charge of deposit | 31 August 2001 | Outstanding |
N/A |