VAILLANT HOLDINGS LIMITED: Filings - Page 2

  • Overview

    Company NameVAILLANT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00965093
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for VAILLANT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stephen Victor Wakely as a director on Apr 06, 2018

    1 pagesTM01

    Appointment of Mr Michael Weinholzer as a director on Apr 03, 2018

    2 pagesAP01

    Appointment of Mr Stuart Brown as a director on Apr 03, 2018

    2 pagesAP01

    Appointment of Mrs Alison Sarah Blincow as a secretary on Feb 15, 2018

    2 pagesAP03

    Termination of appointment of Stephen Victor Wakely as a secretary on Feb 15, 2018

    1 pagesTM02

    Termination of appointment of Dietmar Jurgen Meister as a director on Dec 31, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    35 pagesAA

    Confirmation statement made on May 22, 2017 with updates

    5 pagesCS01

    Appointment of Mr Klaus Jesse as a director on Aug 01, 2016

    2 pagesAP01

    Termination of appointment of James Edward Moore as a director on Jul 31, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    38 pagesAA

    Annual return made up to May 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 61,684,236.75
    SH01

    Full accounts made up to Dec 31, 2014

    26 pagesAA

    Auditor's resignation

    1 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to May 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 61,684,236.75
    SH01

    Statement of capital following an allotment of shares on Apr 23, 2014

    • Capital: GBP 6,168,423,675
    4 pagesSH01

    Annual return made up to May 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 60,868,262.75
    SH01

    Full accounts made up to Dec 31, 2013

    24 pagesAA

    Annual return made up to May 22, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2012

    24 pagesAA

    Appointment of Mr Stephen Victor Wakely as a secretary

    1 pagesAP03

    Registered office address changed from * Westbrook House Sharrow Vale Road Sheffield South Yorkshire S11 8YZ* on Oct 01, 2012

    1 pagesAD01

    Termination of appointment of Christopher Jones as a secretary

    1 pagesTM02

    Director's details changed for Mr James Edward Moore on Jul 11, 2012

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0