VALTEX - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-08 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-09-12 delete address Meriden Mount, Stourbridge, West Midlands, DY8 4QN
2023-09-12 delete address Our contact details are Meriden Mount, Meriden Avenue, Stourbridge, DY8 4QN
2023-09-12 insert address Wallows Industrial Estate, Wallows Rd, Brierley Hill DY5 1QB
2023-09-12 update primary_contact Meriden Mount, Stourbridge, West Midlands, DY8 4QN => Wallows Industrial Estate, Wallows Rd, Brierley Hill DY5 1QB
2023-09-07 delete address 12 MERIDEN AVENUE STOURBRIDGE WEST MIDLANDS DY8 4QN
2023-09-07 insert address WALLOWS INDUSTRIAL ESTATE WALLOWS ROAD BRIERLEY HILL ENGLAND DY5 1QB
2023-09-07 update registered_address
2023-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2023 FROM 12 MERIDEN AVENUE STOURBRIDGE WEST MIDLANDS DY8 4QN
2023-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2023 FROM WALLOWS ROAD INDUSTRIAL ESTATE WALLOWS ROAD BRIERLEY HILL DY5 1QB ENGLAND
2023-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN VALE / 17/08/2023
2023-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDY JAYNE VALE / 17/08/2023
2023-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID IAN VALE / 17/08/2023
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2022-11-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-05-12 delete index_pages_linkeddomain logmein123.com
2022-05-12 delete index_pages_linkeddomain logmeininc.com
2022-05-12 insert index_pages_linkeddomain zoho.com
2022-05-12 update robots_txt_status www.valtex.co.uk: 0 => 200
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2021-01-15 insert general_emails en..@valtex.co.uk
2021-01-15 insert address Our contact details are Meriden Mount, Meriden Avenue, Stourbridge, DY8 4QN
2021-01-15 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF, England, UK
2021-01-15 insert alias Valtex Limited
2021-01-15 insert email en..@valtex.co.uk
2021-01-15 insert index_pages_linkeddomain ico.org.uk
2021-01-15 insert index_pages_linkeddomain logmeininc.com
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-10-06 update robots_txt_status www.valtex.co.uk: 404 => 0
2020-08-06 delete source_ip 88.208.252.151
2020-08-06 insert source_ip 3.11.131.16
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2017-12-10 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2017-01-09 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16
2016-12-03 delete alias Valtex Limited
2016-12-03 delete index_pages_linkeddomain twitter.com
2016-12-03 insert index_pages_linkeddomain logmein123.com
2016-03-13 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-03-13 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-02-29 update statutory_documents 01/02/16 FULL LIST
2015-06-10 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-06-10 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-03-07 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-03-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-02-25 update statutory_documents 01/02/15 FULL LIST
2014-12-17 update website_status FlippedRobots => OK
2014-12-17 delete source_ip 213.171.193.46
2014-12-17 insert source_ip 88.208.252.151
2014-12-17 update robots_txt_status www.valtex.co.uk: 0 => 404
2014-12-10 update website_status OK => FlippedRobots
2014-12-07 update account_category TOTAL EXEMPTION SMALL => null
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-06-11 delete portfolio_pages_linkeddomain theemmerdaily.com
2014-04-07 delete address 12 MERIDEN AVENUE STOURBRIDGE WEST MIDLANDS UK DY8 4QN
2014-04-07 insert address 12 MERIDEN AVENUE STOURBRIDGE WEST MIDLANDS DY8 4QN
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-04-07 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-03-01 update statutory_documents 01/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-30 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-01 => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-05 update statutory_documents 01/02/13 FULL LIST
2012-11-15 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-02-27 update statutory_documents 01/02/12 FULL LIST
2011-11-25 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-25 update statutory_documents 01/02/11 FULL LIST
2010-11-21 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-01 update statutory_documents 01/02/10 FULL LIST
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN VALE / 25/02/2010
2009-12-23 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-06 update statutory_documents RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-02-29 update statutory_documents RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-27 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 48 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1QD
2008-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID VALE / 27/02/2008
2008-02-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDY VALE / 27/02/2008
2008-02-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-12-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-02-27 update statutory_documents RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-02-01 update statutory_documents RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-30 update statutory_documents RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-03-03 update statutory_documents RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-03-19 update statutory_documents RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-02-13 update statutory_documents RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/01 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX
2001-02-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-08 update statutory_documents NEW SECRETARY APPOINTED
2001-02-08 update statutory_documents DIRECTOR RESIGNED
2001-02-08 update statutory_documents SECRETARY RESIGNED
2001-02-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION