Valley Engineering Ltd was founded on 13 February 2004, it's status is listed as "Active". We don't know the number of employees at the organisation. This company has 2 directors listed as Murphy, Nicholas John, Murphy, Victoria Jane in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, Nicholas John | 07 October 2004 | - | 1 |
MURPHY, Victoria Jane | 07 October 2004 | - | 1 |
Document Type | Date | |
---|---|---|
SH19 - Statement of capital | 05 May 2020 | |
RESOLUTIONS - N/A | 03 March 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 03 March 2020 | |
CAP-SS - N/A | 03 March 2020 | |
CS01 - N/A | 14 February 2020 | |
AA - Annual Accounts | 12 August 2019 | |
CS01 - N/A | 14 February 2019 | |
AA - Annual Accounts | 11 September 2018 | |
CS01 - N/A | 15 February 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 07 December 2016 | |
AR01 - Annual Return | 15 February 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 02 December 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AA - Annual Accounts | 15 August 2012 | |
AR01 - Annual Return | 02 March 2012 | |
AA - Annual Accounts | 21 June 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AD01 - Change of registered office address | 18 February 2011 | |
AD01 - Change of registered office address | 18 February 2011 | |
AA - Annual Accounts | 14 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 June 2010 | |
AR01 - Annual Return | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
AA - Annual Accounts | 23 June 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 12 June 2008 | |
363a - Annual Return | 13 February 2008 | |
AA - Annual Accounts | 23 July 2007 | |
363a - Annual Return | 14 February 2007 | |
AA - Annual Accounts | 06 July 2006 | |
AA - Annual Accounts | 06 July 2006 | |
288a - Notice of appointment of directors or secretaries | 14 March 2006 | |
363a - Annual Return | 13 March 2006 | |
287 - Change in situation or address of Registered Office | 10 January 2006 | |
363s - Annual Return | 30 March 2005 | |
395 - Particulars of a mortgage or charge | 09 March 2005 | |
225 - Change of Accounting Reference Date | 16 December 2004 | |
RESOLUTIONS - N/A | 18 November 2004 | |
RESOLUTIONS - N/A | 18 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 November 2004 | |
123 - Notice of increase in nominal capital | 18 November 2004 | |
287 - Change in situation or address of Registered Office | 27 October 2004 | |
288b - Notice of resignation of directors or secretaries | 22 October 2004 | |
288b - Notice of resignation of directors or secretaries | 22 October 2004 | |
288a - Notice of appointment of directors or secretaries | 22 October 2004 | |
287 - Change in situation or address of Registered Office | 15 October 2004 | |
NEWINC - New incorporation documents | 13 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 01 March 2005 | Fully Satisfied |
N/A |