About

Registered Number: 04270618
Date of Incorporation: 15/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Bath House, 6 - 8 Bath Street, Bristol, BS1 6HL,

 

Established in 2001, Valeroy Ltd are based in Bristol. We do not know the number of employees at the business. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 20 August 2018
CS01 - N/A 29 August 2017
PSC07 - N/A 29 August 2017
AA - Annual Accounts 31 July 2017
AD01 - Change of registered office address 23 August 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 10 June 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 28 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 August 2014
AD01 - Change of registered office address 28 October 2013
TM02 - Termination of appointment of secretary 04 October 2013
TM01 - Termination of appointment of director 04 October 2013
AR01 - Annual Return 06 September 2013
CH03 - Change of particulars for secretary 06 September 2013
CH01 - Change of particulars for director 06 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 13 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2012
AA - Annual Accounts 21 August 2012
CH01 - Change of particulars for director 11 July 2012
AD01 - Change of registered office address 03 January 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 01 August 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 10 September 2008
363s - Annual Return 29 August 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 10 September 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 06 March 2004
225 - Change of Accounting Reference Date 12 December 2003
363s - Annual Return 16 September 2003
395 - Particulars of a mortgage or charge 01 July 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 29 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
NEWINC - New incorporation documents 15 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.