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.
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 |
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 |