About

Registered Number: 02864025
Date of Incorporation: 19/10/1993 (31 years and 6 months ago)
Company Status: Active
Registered Address: 28 St Wilfrids Road, Bessacarr, Doncaster, South Yorkshire, DN4 6AB

 

Established in 1993, Valerian Developments Ltd have registered office in South Yorkshire, it's status is listed as "Active". There are 3 directors listed as Devy, Alan, Mitchell, Joyce Edith, Smith, Kenneth for the company. We don't currently know the number of employees at Valerian Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVY, Alan 29 November 1993 02 January 1996 1
MITCHELL, Joyce Edith 29 November 1993 05 January 2004 1
SMITH, Kenneth 29 November 1993 05 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 27 September 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 31 October 2017
CS01 - N/A 29 October 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 25 October 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
169 - Return by a company purchasing its own shares 05 December 2005
173 - Declaration in relation to the redemption or purchase of shares out of capital 18 November 2005
363a - Annual Return 11 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 November 2005
353 - Register of members 11 November 2005
287 - Change in situation or address of Registered Office 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
AA - Annual Accounts 24 August 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 17 November 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
287 - Change in situation or address of Registered Office 23 January 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 25 July 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 31 October 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 06 January 2000
AA - Annual Accounts 17 December 1998
363s - Annual Return 19 November 1998
AUD - Auditor's letter of resignation 02 November 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 21 November 1997
288c - Notice of change of directors or secretaries or in their particulars 26 October 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 01 November 1996
288 - N/A 14 February 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 17 August 1995
363s - Annual Return 08 November 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 August 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 08 August 1994
88(2)P - N/A 03 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 May 1994
RESOLUTIONS - N/A 13 April 1994
RESOLUTIONS - N/A 13 April 1994
RESOLUTIONS - N/A 13 April 1994
RESOLUTIONS - N/A 13 April 1994
123 - Notice of increase in nominal capital 13 April 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
287 - Change in situation or address of Registered Office 13 April 1994
NEWINC - New incorporation documents 19 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.