About

Registered Number: 03758914
Date of Incorporation: 26/04/1999 (25 years ago)
Company Status: Active
Registered Address: Unit 8 Dimple Road Business Centre, Dimple Road, Matlock, Derbyshire, DE4 3JX

 

Based in Matlock, Derbyshire, Wye Valley Associates Ltd was registered on 26 April 1999, it has a status of "Active". This organisation has 2 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADLAM-STILES, Mathew Arwyn 26 April 1999 - 1
ADLAM-STILES, Niki 16 February 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 13 May 2020
PSC04 - N/A 07 May 2020
CH01 - Change of particulars for director 07 May 2020
CH01 - Change of particulars for director 07 January 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 02 February 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 29 April 2015
CH03 - Change of particulars for secretary 28 April 2015
AD01 - Change of registered office address 28 April 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 19 May 2014
CH01 - Change of particulars for director 19 May 2014
CH01 - Change of particulars for director 20 May 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 01 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH03 - Change of particulars for secretary 01 May 2012
CH01 - Change of particulars for director 19 January 2012
CH01 - Change of particulars for director 19 January 2012
AA - Annual Accounts 18 January 2012
AD01 - Change of registered office address 18 November 2011
AR01 - Annual Return 09 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2011
SH01 - Return of Allotment of shares 09 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 26 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
AA - Annual Accounts 27 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 22 May 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 31 May 2005
288c - Notice of change of directors or secretaries or in their particulars 24 May 2005
AA - Annual Accounts 20 May 2005
287 - Change in situation or address of Registered Office 01 March 2005
287 - Change in situation or address of Registered Office 07 December 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 07 May 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 27 February 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 02 June 2000
225 - Change of Accounting Reference Date 27 May 1999
287 - Change in situation or address of Registered Office 01 May 1999
288b - Notice of resignation of directors or secretaries 01 May 1999
288a - Notice of appointment of directors or secretaries 01 May 1999
288b - Notice of resignation of directors or secretaries 01 May 1999
288a - Notice of appointment of directors or secretaries 01 May 1999
NEWINC - New incorporation documents 26 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.