About

Registered Number: 02369751
Date of Incorporation: 07/04/1989 (36 years ago)
Company Status: Active
Registered Address: - Nottingham Road, Belper, Derbyshire, DE56 1JT

 

Established in 1989, Vaillant R & M Ltd have registered office in Belper in Derbyshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies director is Blincow, Alison Sarah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLINCOW, Alison Sarah 15 February 2018 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 November 2019
CC04 - Statement of companies objects 18 November 2019
CS01 - N/A 24 October 2019
AP01 - Appointment of director 28 August 2019
AA - Annual Accounts 18 June 2019
TM01 - Termination of appointment of director 21 December 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 28 August 2018
TM01 - Termination of appointment of director 09 April 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AP03 - Appointment of secretary 15 February 2018
TM01 - Termination of appointment of director 24 January 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 14 October 2015
AUD - Auditor's letter of resignation 09 September 2015
MISC - Miscellaneous document 14 August 2015
AR01 - Annual Return 10 November 2014
TM02 - Termination of appointment of secretary 02 July 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 30 May 2013
AP01 - Appointment of director 13 November 2012
AR01 - Annual Return 13 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
AD01 - Change of registered office address 01 October 2012
AA - Annual Accounts 07 June 2012
CH01 - Change of particulars for director 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 30 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 18 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363a - Annual Return 04 November 2006
AA - Annual Accounts 15 September 2006
363a - Annual Return 26 October 2005
CERTNM - Change of name certificate 25 August 2005
AA - Annual Accounts 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2004
363a - Annual Return 28 October 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2004
AA - Annual Accounts 06 July 2004
AUD - Auditor's letter of resignation 09 January 2004
363a - Annual Return 06 November 2003
AA - Annual Accounts 11 May 2003
363a - Annual Return 15 November 2002
MISC - Miscellaneous document 17 October 2002
AA - Annual Accounts 08 October 2002
395 - Particulars of a mortgage or charge 30 April 2002
395 - Particulars of a mortgage or charge 30 April 2002
RESOLUTIONS - N/A 29 April 2002
RESOLUTIONS - N/A 29 April 2002
RESOLUTIONS - N/A 29 April 2002
RESOLUTIONS - N/A 29 April 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 April 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 April 2002
RESOLUTIONS - N/A 23 April 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
363a - Annual Return 15 November 2001
288c - Notice of change of directors or secretaries or in their particulars 15 November 2001
353 - Register of members 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
AA - Annual Accounts 05 September 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288c - Notice of change of directors or secretaries or in their particulars 17 November 2000
363a - Annual Return 13 October 2000
AA - Annual Accounts 16 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
353 - Register of members 20 July 2000
363a - Annual Return 06 December 1999
AA - Annual Accounts 05 July 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 05 November 1998
353a - Register of members in non-legible form 05 November 1998
287 - Change in situation or address of Registered Office 03 November 1998
363a - Annual Return 27 October 1998
AA - Annual Accounts 08 September 1998
288c - Notice of change of directors or secretaries or in their particulars 20 May 1998
288a - Notice of appointment of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
363a - Annual Return 10 November 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
AA - Annual Accounts 23 September 1997
288c - Notice of change of directors or secretaries or in their particulars 09 July 1997
288a - Notice of appointment of directors or secretaries 29 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
AUD - Auditor's letter of resignation 08 November 1996
363s - Annual Return 08 November 1996
AA - Annual Accounts 01 August 1996
288 - N/A 02 March 1996
363s - Annual Return 20 October 1995
AA - Annual Accounts 09 August 1995
288 - N/A 12 July 1995
RESOLUTIONS - N/A 08 December 1994
RESOLUTIONS - N/A 08 December 1994
RESOLUTIONS - N/A 08 December 1994
363s - Annual Return 03 November 1994
288 - N/A 20 October 1994
288 - N/A 12 September 1994
AA - Annual Accounts 26 April 1994
288 - N/A 13 January 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 06 June 1993
363s - Annual Return 05 November 1992
AA - Annual Accounts 18 June 1992
288 - N/A 03 April 1992
363b - Annual Return 31 October 1991
AA - Annual Accounts 23 October 1991
363a - Annual Return 08 November 1990
AA - Annual Accounts 05 November 1990
SA - Shares agreement 07 September 1989
88(2)C - N/A 17 August 1989
MEM/ARTS - N/A 24 July 1989
RESOLUTIONS - N/A 18 July 1989
RESOLUTIONS - N/A 18 July 1989
RESOLUTIONS - N/A 18 July 1989
288 - N/A 18 July 1989
288 - N/A 18 July 1989
288 - N/A 18 July 1989
287 - Change in situation or address of Registered Office 18 July 1989
288 - N/A 18 July 1989
288 - N/A 18 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1989
123 - Notice of increase in nominal capital 18 July 1989
RESOLUTIONS - N/A 03 July 1989
CERTNM - Change of name certificate 03 July 1989
NEWINC - New incorporation documents 07 April 1989

Mortgages & Charges

Description Date Status Charge by
Pik debenture 18 April 2002 Fully Satisfied

N/A

Debenture 18 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.