Having been setup in 2001, Industrial Valves Ltd are based in Stoke-On-Trent, it's status is listed as "Active". The companies director is listed as Hodges, John at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HODGES, John | 15 August 2001 | 03 January 2002 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 02 October 2020 | |
TM01 - Termination of appointment of director | 06 July 2020 | |
CS01 - N/A | 16 June 2020 | |
AA - Annual Accounts | 06 April 2020 | |
AP01 - Appointment of director | 30 March 2020 | |
TM01 - Termination of appointment of director | 08 January 2020 | |
MR01 - N/A | 24 December 2019 | |
CS01 - N/A | 16 July 2019 | |
MR01 - N/A | 10 January 2019 | |
AP01 - Appointment of director | 09 January 2019 | |
TM01 - Termination of appointment of director | 12 December 2018 | |
MR01 - N/A | 05 December 2018 | |
MR01 - N/A | 21 November 2018 | |
MR01 - N/A | 21 November 2018 | |
AA - Annual Accounts | 19 November 2018 | |
CS01 - N/A | 21 June 2018 | |
AA01 - Change of accounting reference date | 25 April 2018 | |
TM01 - Termination of appointment of director | 19 April 2018 | |
AP01 - Appointment of director | 02 March 2018 | |
TM01 - Termination of appointment of director | 23 January 2018 | |
TM02 - Termination of appointment of secretary | 23 January 2018 | |
AD01 - Change of registered office address | 16 October 2017 | |
AA - Annual Accounts | 05 October 2017 | |
AP01 - Appointment of director | 27 September 2017 | |
AP01 - Appointment of director | 20 September 2017 | |
TM01 - Termination of appointment of director | 20 September 2017 | |
TM01 - Termination of appointment of director | 17 August 2017 | |
MR04 - N/A | 14 July 2017 | |
MR04 - N/A | 14 July 2017 | |
CH01 - Change of particulars for director | 11 July 2017 | |
CS01 - N/A | 14 June 2017 | |
CS01 - N/A | 08 June 2017 | |
MR01 - N/A | 05 June 2017 | |
TM01 - Termination of appointment of director | 25 May 2017 | |
AP01 - Appointment of director | 12 May 2017 | |
AP01 - Appointment of director | 07 April 2017 | |
MR01 - N/A | 22 February 2017 | |
MR01 - N/A | 17 February 2017 | |
MR01 - N/A | 17 February 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AP01 - Appointment of director | 27 September 2016 | |
CS01 - N/A | 19 September 2016 | |
MR01 - N/A | 02 August 2016 | |
MR04 - N/A | 28 July 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 18 August 2015 | |
MR01 - N/A | 12 August 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 18 September 2014 | |
MR04 - N/A | 13 January 2014 | |
MR04 - N/A | 05 November 2013 | |
MR01 - N/A | 25 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 27 September 2013 | |
CH01 - Change of particulars for director | 27 September 2013 | |
MR01 - N/A | 23 July 2013 | |
MR04 - N/A | 02 July 2013 | |
AR01 - Annual Return | 21 September 2012 | |
CH01 - Change of particulars for director | 21 September 2012 | |
AA - Annual Accounts | 12 September 2012 | |
MG01 - Particulars of a mortgage or charge | 01 September 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 13 September 2011 | |
CH01 - Change of particulars for director | 13 September 2011 | |
AR01 - Annual Return | 07 October 2010 | |
AA - Annual Accounts | 09 September 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 11 August 2009 | |
363a - Annual Return | 18 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2008 | |
AA - Annual Accounts | 16 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2008 | |
AA - Annual Accounts | 03 November 2007 | |
363a - Annual Return | 11 September 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 11 September 2007 | |
353 - Register of members | 11 September 2007 | |
287 - Change in situation or address of Registered Office | 11 September 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363a - Annual Return | 16 August 2006 | |
288b - Notice of resignation of directors or secretaries | 18 July 2006 | |
288a - Notice of appointment of directors or secretaries | 18 July 2006 | |
AA - Annual Accounts | 05 December 2005 | |
363a - Annual Return | 28 October 2005 | |
395 - Particulars of a mortgage or charge | 26 November 2004 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 24 September 2004 | |
288a - Notice of appointment of directors or secretaries | 28 May 2004 | |
288b - Notice of resignation of directors or secretaries | 20 May 2004 | |
288b - Notice of resignation of directors or secretaries | 20 May 2004 | |
288b - Notice of resignation of directors or secretaries | 20 May 2004 | |
395 - Particulars of a mortgage or charge | 06 May 2004 | |
AUD - Auditor's letter of resignation | 16 February 2004 | |
287 - Change in situation or address of Registered Office | 20 January 2004 | |
287 - Change in situation or address of Registered Office | 14 January 2004 | |
363s - Annual Return | 19 September 2003 | |
AA - Annual Accounts | 01 August 2003 | |
288b - Notice of resignation of directors or secretaries | 24 April 2003 | |
288b - Notice of resignation of directors or secretaries | 24 April 2003 | |
287 - Change in situation or address of Registered Office | 15 April 2003 | |
288a - Notice of appointment of directors or secretaries | 15 April 2003 | |
288a - Notice of appointment of directors or secretaries | 03 December 2002 | |
288a - Notice of appointment of directors or secretaries | 14 November 2002 | |
363s - Annual Return | 12 September 2002 | |
225 - Change of Accounting Reference Date | 28 May 2002 | |
288a - Notice of appointment of directors or secretaries | 11 April 2002 | |
288b - Notice of resignation of directors or secretaries | 07 February 2002 | |
288a - Notice of appointment of directors or secretaries | 07 February 2002 | |
NEWINC - New incorporation documents | 15 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2019 | Outstanding |
N/A |
A registered charge | 08 January 2019 | Outstanding |
N/A |
A registered charge | 15 November 2018 | Outstanding |
N/A |
A registered charge | 15 November 2018 | Outstanding |
N/A |
A registered charge | 15 November 2018 | Outstanding |
N/A |
A registered charge | 02 June 2017 | Outstanding |
N/A |
A registered charge | 15 February 2017 | Outstanding |
N/A |
A registered charge | 15 February 2017 | Outstanding |
N/A |
A registered charge | 15 February 2017 | Fully Satisfied |
N/A |
A registered charge | 01 August 2016 | Outstanding |
N/A |
A registered charge | 10 August 2015 | Fully Satisfied |
N/A |
A registered charge | 23 October 2013 | Fully Satisfied |
N/A |
A registered charge | 11 July 2013 | Fully Satisfied |
N/A |
All assets debenture | 21 August 2012 | Fully Satisfied |
N/A |
Fixed charge on all debts and related rights & floating charge on all other property | 17 November 2004 | Fully Satisfied |
N/A |
Fixed and floating charge | 27 April 2004 | Fully Satisfied |
N/A |