About

Registered Number: 04672800
Date of Incorporation: 20/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 7 The Close, Norwich, NR1 4DJ,

 

Glaven Valley Internet & Print Ltd was setup in 2003. Wiles, Linda Patricia, Wiles, Stephen John Harper are listed as directors of the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILES, Linda Patricia 20 February 2003 31 May 2006 1
WILES, Stephen John Harper 20 February 2003 04 August 2017 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
PSC04 - N/A 05 March 2020
CH01 - Change of particulars for director 05 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 15 March 2019
PSC04 - N/A 15 March 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 21 February 2018
PSC07 - N/A 29 January 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 16 November 2017
SH06 - Notice of cancellation of shares 21 September 2017
SH03 - Return of purchase of own shares 21 September 2017
TM02 - Termination of appointment of secretary 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 27 January 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 25 February 2014
AD01 - Change of registered office address 25 February 2014
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 01 March 2013
AD01 - Change of registered office address 01 March 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 23 February 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 06 May 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 29 September 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
AA - Annual Accounts 24 April 2007
123 - Notice of increase in nominal capital 07 December 2006
287 - Change in situation or address of Registered Office 21 September 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 21 February 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 21 January 2005
225 - Change of Accounting Reference Date 22 December 2004
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
287 - Change in situation or address of Registered Office 06 May 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.