VALEO (U.K.) LIMITED - WORCESTERSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-01-05 View Report
Confirmation statement. Statement with no updates. 2023-05-31 View Report
Accounts. Accounts type full. 2022-12-21 View Report
Gazette. Gazette filings brought up to date. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-09-26 View Report
Gazette. Gazette notice compulsory. 2022-08-23 View Report
Accounts. Accounts type full. 2021-10-04 View Report
Confirmation statement. Statement with no updates. 2021-07-06 View Report
Accounts. Accounts type full. 2020-12-19 View Report
Confirmation statement. Statement with no updates. 2020-06-18 View Report
Accounts. Accounts type full. 2019-08-06 View Report
Confirmation statement. Statement with no updates. 2019-06-03 View Report
Accounts. Accounts type full. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-06-08 View Report
Persons with significant control. Psc name: Valeo S.A. Notification date: 2018-03-07. 2018-03-07 View Report
Accounts. Accounts type full. 2017-10-05 View Report
Confirmation statement. Statement with no updates. 2017-07-11 View Report
Officers. Officer name: Mr Christophe Perillat - Piratoine. Appointment date: 2017-01-17. 2017-02-01 View Report
Officers. Officer name: Jacques Andre Aschenbroich. Termination date: 2017-01-17. 2017-01-30 View Report
Accounts. Accounts type full. 2016-10-02 View Report
Officers. Officer name: Michael Boulain. Termination date: 2015-07-01. 2016-09-23 View Report
Officers. Change date: 2016-09-01. Officer name: Michael Boulain. 2016-09-14 View Report
Officers. Officer name: Jacques Andre Aschenbroich. Change date: 2016-09-01. 2016-09-14 View Report
Annual return. With made up date full list shareholders. 2016-08-04 View Report
Address. New address: C/O Birkett Long Llp Faviell House 1 Coval Wells Chelmsford Essex CM1 1WZ. Old address: Number One Legg Street Chelmsford Essex CM1 1JS. 2016-07-27 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Officers. Officer name: Eric-Antoine Fredette. Appointment date: 2015-08-01. 2015-08-21 View Report
Officers. Officer name: Geric Lebedoff. Termination date: 2015-08-01. 2015-08-21 View Report
Annual return. With made up date full list shareholders. 2015-07-31 View Report
Accounts. Accounts type full. 2014-12-02 View Report
Annual return. With made up date full list shareholders. 2014-07-21 View Report
Accounts. Accounts type full. 2013-10-17 View Report
Annual return. With made up date full list shareholders. 2013-07-09 View Report
Accounts. Accounts type full. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-06-21 View Report
Officers. Officer name: Bruno Detarle. 2011-11-23 View Report
Accounts. Accounts type full. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-06-23 View Report
Auditors. Auditors resignation company. 2010-08-23 View Report
Annual return. With made up date full list shareholders. 2010-06-29 View Report
Officers. Change date: 2010-05-31. Officer name: Bruno Detarle. 2010-06-29 View Report
Officers. Officer name: Geric Lebedoff. Change date: 2010-05-31. 2010-06-29 View Report
Officers. Change date: 2010-05-31. Officer name: Michael Boulain. 2010-06-29 View Report
Officers. Change date: 2010-05-31. Officer name: Jacques Andre Aschenbroich. 2010-06-29 View Report
Accounts. Accounts type full. 2010-06-08 View Report
Accounts. Accounts type full. 2009-10-13 View Report
Address. Move registers to sail company. 2009-10-12 View Report
Address. Change sail address company. 2009-10-12 View Report
Annual return. Legacy. 2009-06-26 View Report
Officers. Description: Appointment terminated director thierry morin. 2009-04-23 View Report