TAME VALLEY STEELSTOCK LTD

Tame Valley Steelstock Ltd Campden Street Tame Valley Steelstock Ltd Campden Street, Lancashire, OL5 9BD
StatusACTIVE
Company No.07108663
CategoryPrivate Limited Company
Incorporated18 Dec 2009
Age14 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

TAME VALLEY STEELSTOCK LTD is an active private limited company with number 07108663. It was incorporated 14 years, 6 months, 24 days ago, on 18 December 2009. The company address is Tame Valley Steelstock Ltd Campden Street Tame Valley Steelstock Ltd Campden Street, Lancashire, OL5 9BD.



Company Fillings

Mortgage satisfy charge full

Date: 01 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071086630003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2021

Action Date: 01 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071086630003

Charge creation date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2015

Action Date: 10 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071086630002

Charge creation date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Legacy

Date: 27 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2010

Action Date: 18 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-18

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 15 Feb 2010

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 25TH may 2010 as it was invalid

Documents

View document PDF

Legacy

Date: 15 Feb 2010

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 25TH may 2010 as it was invalid.

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Ann Edge

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Elizabeth Phethean

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-27

Old address: the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 18 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11799989
Status:ACTIVE
Category:Private Limited Company

MADSLUG LTD

119 THREE ACRES LANE,SOLIHULL,B90 1NZ

Number:09299950
Status:ACTIVE
Category:Private Limited Company

POM PON TV LIMITED

10 THE QUADRANT,RICHMOND,TW9 1BP

Number:07690666
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRINCIPIA SCHOOL OF LANGUAGE LTD

14 BIRLINGHAM CLOSE,WORCESTERSHIRE,WR10 1LZ

Number:05850347
Status:ACTIVE
Category:Private Limited Company

T. REED LTD

16A AYRSHIRE WAY,CHESHIRE,CW12 3TN

Number:04570052
Status:ACTIVE
Category:Private Limited Company

THOUGHTUNE LTD

12 HATCHMERE CLOSE,WARRINGTON,WA5 1PF

Number:11384669
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source