Having been setup in 1999, Vale Office Interiors Ltd have registered office in Worcestershire, it's status at Companies House is "Active". This company has 2 directors listed as Malvern, Russell John, Johnson-malvern, Claire Louise. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALVERN, Russell John | 31 August 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON-MALVERN, Claire Louise | 31 August 1999 | 18 July 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 September 2020 | |
AA - Annual Accounts | 19 May 2020 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 18 April 2019 | |
CS01 - N/A | 31 August 2018 | |
CH01 - Change of particulars for director | 14 August 2018 | |
CH01 - Change of particulars for director | 13 August 2018 | |
PSC04 - N/A | 13 August 2018 | |
CH01 - Change of particulars for director | 10 August 2018 | |
AA - Annual Accounts | 13 March 2018 | |
CS01 - N/A | 31 August 2017 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 31 August 2016 | |
CH01 - Change of particulars for director | 31 August 2016 | |
AA - Annual Accounts | 14 June 2016 | |
AR01 - Annual Return | 14 September 2015 | |
AA - Annual Accounts | 08 June 2015 | |
AR01 - Annual Return | 04 September 2014 | |
AA - Annual Accounts | 06 June 2014 | |
CH01 - Change of particulars for director | 19 May 2014 | |
TM02 - Termination of appointment of secretary | 14 April 2014 | |
AR01 - Annual Return | 05 September 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 11 September 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 06 September 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 11 October 2010 | |
AA - Annual Accounts | 24 May 2010 | |
363a - Annual Return | 10 September 2009 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 02 October 2008 | |
AA - Annual Accounts | 13 June 2008 | |
363a - Annual Return | 20 September 2007 | |
AA - Annual Accounts | 02 August 2007 | |
395 - Particulars of a mortgage or charge | 06 December 2006 | |
395 - Particulars of a mortgage or charge | 01 November 2006 | |
363a - Annual Return | 27 September 2006 | |
AA - Annual Accounts | 25 July 2006 | |
363a - Annual Return | 05 October 2005 | |
AA - Annual Accounts | 01 July 2005 | |
363s - Annual Return | 01 September 2004 | |
AA - Annual Accounts | 15 July 2004 | |
363s - Annual Return | 24 October 2003 | |
AA - Annual Accounts | 04 August 2003 | |
363s - Annual Return | 06 September 2002 | |
AA - Annual Accounts | 04 August 2002 | |
363s - Annual Return | 02 October 2001 | |
AA - Annual Accounts | 03 July 2001 | |
363s - Annual Return | 03 October 2000 | |
225 - Change of Accounting Reference Date | 11 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 1999 | |
288b - Notice of resignation of directors or secretaries | 01 September 1999 | |
NEWINC - New incorporation documents | 31 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 December 2006 | Outstanding |
N/A |
Debenture | 12 October 2006 | Outstanding |
N/A |