Doncaster
South Yorkshire
DN1 2HJ
Secretary Name | Mrs Janine Haigh |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2004(11 months, 1 week after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
Director Name | Mrs Janine Haigh |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2013(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
Director Name | Gary Richard George Fuller |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 June 2004) |
Role | Engineer |
Correspondence Address | 19 Brodsworth Way Rossington Doncaster South Yorkshire DN11 0FD |
Secretary Name | Christine Susan Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 June 2004) |
Role | Secretary |
Correspondence Address | 19 Brodsworth Way Rossington Doncaster South Yorkshire DN11 0FD |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | www.valleyroofingservices.co.uk |
---|
Registered Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £96,566 |
Cash | £56,608 |
Current Liabilities | £193,810 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 June 2022 (9 months ago) |
---|---|
Next Return Due | 12 July 2023 (3 months, 2 weeks from now) |
10 November 2003 | Delivered on: 13 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
19 October 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
---|---|
5 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
16 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
21 June 2018 | Change of details for Mrs Janine Haigh as a person with significant control on 20 June 2018 (2 pages) |
21 June 2018 | Change of details for Mr Kevin Haigh as a person with significant control on 20 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mrs Janine Haigh on 20 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr Kevin Haigh on 20 June 2018 (2 pages) |
21 June 2018 | Change of details for Mrs Janine Haigh as a person with significant control on 20 June 2018 (2 pages) |
20 June 2018 | Change of details for Mrs Janine Haigh as a person with significant control on 20 June 2018 (2 pages) |
20 June 2018 | Change of details for Mr Kevin Haigh as a person with significant control on 20 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Mrs Janine Haigh on 20 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr Kevin Haigh on 20 June 2018 (2 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
22 August 2017 | Change of details for Mr Kevin Haigh as a person with significant control on 4 October 2016 (2 pages) |
22 August 2017 | Change of details for Mrs Janine Haigh as a person with significant control on 4 October 2016 (2 pages) |
22 August 2017 | Director's details changed for Mrs Janine Haigh on 4 October 2016 (2 pages) |
22 August 2017 | Director's details changed for Mr Kevin Haigh on 4 October 2016 (2 pages) |
22 August 2017 | Change of details for Mr Kevin Haigh as a person with significant control on 4 October 2016 (2 pages) |
22 August 2017 | Change of details for Mrs Janine Haigh as a person with significant control on 4 October 2016 (2 pages) |
22 August 2017 | Director's details changed for Mrs Janine Haigh on 4 October 2016 (2 pages) |
22 August 2017 | Director's details changed for Mr Kevin Haigh on 4 October 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Janine Haigh as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Kevin Haigh as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Janine Haigh as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Kevin Haigh as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Janine Haigh as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Kevin Haigh as a person with significant control on 6 April 2016 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 October 2016 | Director's details changed for Mrs Janine Haigh on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Kevin Haigh on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mrs Janine Haigh on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Kevin Haigh on 4 October 2016 (2 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 October 2013 | Appointment of Mrs Janine Haigh as a director (2 pages) |
30 October 2013 | Appointment of Mrs Janine Haigh as a director (2 pages) |
29 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 August 2012 | Director's details changed for Mr Kevin Haigh on 24 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr Kevin Haigh on 24 August 2012 (2 pages) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Mr Kevin Haigh on 1 November 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Mrs Janine Haigh on 1 November 2009 (1 page) |
15 January 2010 | Director's details changed for Mr Kevin Haigh on 1 November 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Mrs Janine Haigh on 1 November 2009 (1 page) |
15 January 2010 | Director's details changed for Mr Kevin Haigh on 1 November 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Mrs Janine Haigh on 1 November 2009 (1 page) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
12 March 2009 | Director's change of particulars / kevin haigh / 04/03/2009 (2 pages) |
12 March 2009 | Secretary's change of particulars / janine haigh / 04/03/2009 (2 pages) |
12 March 2009 | Director's change of particulars / kevin haigh / 04/03/2009 (2 pages) |
12 March 2009 | Secretary's change of particulars / janine haigh / 04/03/2009 (2 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
18 August 2007 | Return made up to 09/07/07; no change of members
|
18 August 2007 | Return made up to 09/07/07; no change of members
|
17 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
18 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 August 2005 | Return made up to 09/07/05; full list of members (6 pages) |
8 August 2005 | Return made up to 09/07/05; full list of members (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 April 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
20 April 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
13 November 2003 | Particulars of mortgage/charge (6 pages) |
13 November 2003 | Particulars of mortgage/charge (6 pages) |
14 October 2003 | Ad 17/09/03--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
14 October 2003 | Ad 17/09/03--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Nc inc already adjusted 29/08/03 (1 page) |
18 September 2003 | Resolutions
|
18 September 2003 | Nc inc already adjusted 29/08/03 (1 page) |
18 September 2003 | Resolutions
|
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
9 September 2003 | Company name changed don valley roofing LIMITED\certificate issued on 09/09/03 (2 pages) |
9 September 2003 | Company name changed don valley roofing LIMITED\certificate issued on 09/09/03 (2 pages) |
2 September 2003 | Company name changed adler systems LIMITED\certificate issued on 02/09/03 (2 pages) |
2 September 2003 | Company name changed adler systems LIMITED\certificate issued on 02/09/03 (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page) |
9 July 2003 | Incorporation (12 pages) |
9 July 2003 | Incorporation (12 pages) |