About

Registered Number: 06135069
Date of Incorporation: 02/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 67 Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG,

 

Having been setup in 2007, Valley Writing Solutions Ltd are based in Kent. We do not know the number of employees at this organisation. The company has one director listed as Underhill, Michelle Francoise, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNDERHILL, Michelle Francoise, Dr 16 March 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 April 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 30 October 2014
AD01 - Change of registered office address 23 July 2014
AR01 - Annual Return 12 March 2014
TM02 - Termination of appointment of secretary 12 March 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 04 November 2008
363s - Annual Return 28 March 2008
288a - Notice of appointment of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
CERTNM - Change of name certificate 26 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
NEWINC - New incorporation documents 02 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.