VALUE 8 LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-12-31 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-08 update company_status Active => Active - Proposal to Strike off
2023-10-17 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-10-07 update account_ref_day 31 => 30
2023-10-07 update account_ref_month 12 => 6
2023-10-07 update accounts_next_due_date 2024-09-30 => 2024-03-31
2023-10-06 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-09-20 update statutory_documents PREVSHO FROM 31/12/2023 TO 30/06/2023
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2022-08-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-07 delete address THE PRIEST HOUSE GRAFTON LANE BROMSGROVE BROMSGROVE WORCESTER B61 7HA
2021-12-07 insert address SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS ENGLAND DY5 3EE
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-12-07 update registered_address
2021-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2021 FROM THE PRIEST HOUSE GRAFTON LANE BROMSGROVE BROMSGROVE WORCESTER B61 7HA
2021-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EMERY GRAY FRASER / 08/11/2021
2021-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORETTA FRASER / 08/11/2021
2021-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM EMERY GRAY FRASER / 08/11/2021
2021-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LORETTA FRASER / 08/11/2021
2021-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-11-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORETTA FRASER
2021-11-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM EMERY GRAY FRASER / 01/09/2020
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-06-08 delete address ST KENELMS HALL ST KENELMS ROAD ROMSLEY WEST MIDLANDS B62 0NX
2018-06-08 insert address THE PRIEST HOUSE GRAFTON LANE BROMSGROVE BROMSGROVE WORCESTER B61 7HA
2018-06-08 update registered_address
2018-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2018 FROM THE PRIEST'S HOUSE GRAFTON LANE UPTON WARREN BROMSGROVE B61 7HA ENGLAND
2018-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2018 FROM ST KENELMS HALL ST KENELMS ROAD ROMSLEY WEST MIDLANDS B62 0NX
2017-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-10-09 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-09 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-10-09 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-29 update statutory_documents 01/09/15 FULL LIST
2014-10-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-10-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-09-07 update statutory_documents 01/09/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-18 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2013-10-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-10-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-09-24 update statutory_documents 01/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 delete sic_code 4545 - Other building completion
2013-06-23 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-23 update returns_next_due_date 2012-09-29 => 2013-09-29
2013-03-25 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2012-10-03 update statutory_documents DIRECTOR APPOINTED MRS LORETTA FRASER
2012-10-03 update statutory_documents 01/09/12 FULL LIST
2012-04-12 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-02-22 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2012-01-14 update statutory_documents DISS40 (DISS40(SOAD))
2012-01-12 update statutory_documents 01/09/11 FULL LIST
2012-01-10 update statutory_documents FIRST GAZETTE
2011-04-05 update statutory_documents DISS40 (DISS40(SOAD))
2011-04-04 update statutory_documents 01/09/10 FULL LIST
2011-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EMERY GRAY FRASER / 01/09/2010
2011-01-11 update statutory_documents FIRST GAZETTE
2010-10-04 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2009-11-02 update statutory_documents 01/09/09 FULL LIST
2009-11-01 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-04-24 update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-05-08 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-03-12 update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2008-02-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2006-11-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-03 update statutory_documents NEW SECRETARY APPOINTED
2006-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/06 FROM: OFFCHURCH HOUSE, VILLAGE STREET OFFCHURCH LEAMINGTON SPA CV33 9AW
2006-10-31 update statutory_documents DIRECTOR RESIGNED
2006-10-31 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION