About

Registered Number: 04065219
Date of Incorporation: 05/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

 

Established in 2000, Valley Boy Ltd have registered office in Kent, it has a status of "Active". We don't know the number of employees at Valley Boy Ltd. Davies, Susan Elizabeth, Davies, Alun, Carlin, John Nicholas, Carlin, John Nicholas, Ness, Paul Boyd are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Alun 05 September 2000 - 1
CARLIN, John Nicholas 05 September 2000 03 January 2006 1
NESS, Paul Boyd 05 September 2000 03 January 2006 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Susan Elizabeth 28 January 2015 - 1
CARLIN, John Nicholas 05 September 2000 28 January 2015 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 17 February 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 23 September 2015
RESOLUTIONS - N/A 24 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 24 March 2015
SH08 - Notice of name or other designation of class of shares 24 March 2015
SH01 - Return of Allotment of shares 24 March 2015
AP03 - Appointment of secretary 29 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 08 September 2014
CH03 - Change of particulars for secretary 29 August 2014
CH01 - Change of particulars for director 29 August 2014
AD01 - Change of registered office address 03 June 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
AA - Annual Accounts 11 September 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 18 April 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 20 June 2005
363a - Annual Return 23 September 2004
AA - Annual Accounts 15 June 2004
AA - Annual Accounts 07 October 2003
363a - Annual Return 03 October 2003
287 - Change in situation or address of Registered Office 10 September 2003
363a - Annual Return 25 October 2002
AA - Annual Accounts 02 October 2002
CERTNM - Change of name certificate 19 February 2002
363s - Annual Return 23 October 2001
288b - Notice of resignation of directors or secretaries 13 September 2000
NEWINC - New incorporation documents 05 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.