About

Registered Number: 06573409
Date of Incorporation: 22/04/2008 (16 years ago)
Company Status: Active
Registered Address: 70 Holme Park Avenue, Chesterfield, Derbyshire, S41 8XB

 

Valfor Ltd was registered on 22 April 2008 with its registered office in Chesterfield in Derbyshire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Brighton Director Limited 22 April 2008 23 April 2008 1
Secretary Name Appointed Resigned Total Appointments
FORRESTER, Carol Bridget 01 October 2013 - 1
Brighton Secretary Limited 22 April 2008 23 April 2008 1
FORRESTER, Pauline Rose 22 April 2008 03 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 12 June 2016
CH03 - Change of particulars for secretary 11 May 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 11 May 2015
CH03 - Change of particulars for secretary 11 May 2015
CH01 - Change of particulars for director 11 May 2015
AD01 - Change of registered office address 11 May 2015
AD01 - Change of registered office address 11 May 2015
AR01 - Annual Return 12 June 2014
TM02 - Termination of appointment of secretary 12 June 2014
AD01 - Change of registered office address 11 June 2014
AP03 - Appointment of secretary 11 June 2014
AD01 - Change of registered office address 11 June 2014
TM02 - Termination of appointment of secretary 04 May 2014
AA - Annual Accounts 03 February 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 15 May 2012
RESOLUTIONS - N/A 20 May 2011
SH01 - Return of Allotment of shares 20 May 2011
CC04 - Statement of companies objects 20 May 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 27 April 2011
AR01 - Annual Return 02 May 2010
CH01 - Change of particulars for director 02 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 15 May 2009
225 - Change of Accounting Reference Date 06 April 2009
287 - Change in situation or address of Registered Office 05 June 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
NEWINC - New incorporation documents 22 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.