THE STEEL VALLEY PROJECT

04394953
THE ARC MANCHESTER ROAD STOCKSBRIDGE SHEFFIELD S36 2DT

Documents

Documents
Date Category Description Pages
05 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2024 officers Appointment of director (Mr Edward Heath-Whyte) 2 Buy now
10 Dec 2024 officers Appointment of director (Mr Ian David Steer) 2 Buy now
10 Dec 2024 officers Termination of appointment of secretary (Edward William Heath-Whyte) 1 Buy now
10 Dec 2024 officers Appointment of secretary (Mr John Rockett) 2 Buy now
10 Dec 2024 officers Termination of appointment of director (Michael Allan Hood) 1 Buy now
08 Nov 2024 accounts Annual Accounts 20 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2024 accounts Annual Accounts 20 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 officers Appointment of director (Mr David Bryan Holmes) 2 Buy now
15 Dec 2022 accounts Annual Accounts 20 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2021 accounts Annual Accounts 20 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 officers Appointment of director (Mr Matthew Travis) 2 Buy now
02 Mar 2021 accounts Annual Accounts 21 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 accounts Annual Accounts 22 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2019 accounts Annual Accounts 21 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 officers Termination of appointment of director (Mark Wingfield) 1 Buy now
05 Feb 2018 officers Termination of appointment of director (Frances Joy Hill) 1 Buy now
05 Feb 2018 officers Termination of appointment of director (Frances Joy Hill) 1 Buy now
13 Dec 2017 accounts Annual Accounts 21 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2016 accounts Annual Accounts 18 Buy now
17 Mar 2016 annual-return Annual Return 5 Buy now
04 Nov 2015 accounts Annual Accounts 12 Buy now
20 Oct 2015 officers Termination of appointment of director (Malcolm Glover) 1 Buy now
18 Mar 2015 annual-return Annual Return 5 Buy now
18 Sep 2014 accounts Annual Accounts 10 Buy now
19 Mar 2014 annual-return Annual Return 5 Buy now
16 Sep 2013 accounts Annual Accounts 10 Buy now
19 Mar 2013 annual-return Annual Return 5 Buy now
19 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Aug 2012 accounts Annual Accounts 16 Buy now
28 Mar 2012 annual-return Annual Return 5 Buy now
28 Mar 2012 officers Termination of appointment of director (Daniel Lyons) 1 Buy now
19 Aug 2011 accounts Annual Accounts 15 Buy now
22 Mar 2011 annual-return Annual Return 5 Buy now
02 Sep 2010 officers Appointment of director (Mr John Rockett) 2 Buy now
25 Aug 2010 officers Termination of appointment of secretary (John Rockett) 1 Buy now
25 Aug 2010 officers Appointment of director (Mr Michael Allan Hood) 2 Buy now
25 Aug 2010 officers Appointment of secretary (Mr Edward William Heath-Whyte) 1 Buy now
22 Jul 2010 accounts Annual Accounts 15 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 officers Change of particulars for director (Mark Wingfield) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Dr Daniel Louis Lyons) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Krystyna Craik) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Mrs Frances Hill) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Councillor Malcolm Glover) 2 Buy now
16 Mar 2010 officers Change of particulars for secretary (John Rockett) 1 Buy now
16 Mar 2010 officers Change of particulars for director (Roger Moss) 2 Buy now
02 Oct 2009 accounts Annual Accounts 16 Buy now
18 Mar 2009 annual-return Annual return made up to 14/03/09 4 Buy now
18 Mar 2009 officers Secretary's change of particulars / john rockett / 17/03/2009 1 Buy now
04 Sep 2008 officers Appointment terminated director barbara horsman 1 Buy now
30 Jul 2008 accounts Annual Accounts 14 Buy now
10 Jun 2008 address Registered office changed on 10/06/2008 from step business centre wortley road deepcar sheffield south yorkshire S36 2UH 1 Buy now
19 Mar 2008 annual-return Annual return made up to 14/03/08 4 Buy now
18 Oct 2007 accounts Annual Accounts 13 Buy now
07 Sep 2007 officers New director appointed 2 Buy now
04 Apr 2007 annual-return Annual return made up to 14/03/07 6 Buy now
04 Apr 2007 officers New director appointed 2 Buy now
22 Aug 2006 accounts Annual Accounts 13 Buy now
21 Mar 2006 annual-return Annual return made up to 14/03/06 6 Buy now
15 Sep 2005 accounts Annual Accounts 14 Buy now
12 Apr 2005 annual-return Annual return made up to 14/03/05 6 Buy now
24 Sep 2004 accounts Annual Accounts 13 Buy now
18 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jun 2004 address Registered office changed on 16/06/04 from: 464-466 manchester road stocksbridge sheffield south yorkshire S36 2DU 1 Buy now
11 May 2004 officers New director appointed 2 Buy now
05 May 2004 officers New director appointed 2 Buy now
28 Apr 2004 officers New director appointed 2 Buy now
15 Apr 2004 annual-return Annual return made up to 14/03/04 5 Buy now
15 Apr 2004 officers New director appointed 2 Buy now
15 Apr 2004 officers New director appointed 2 Buy now
15 Apr 2004 officers Director resigned 1 Buy now
15 Apr 2004 officers Director resigned 1 Buy now
26 Jun 2003 accounts Annual Accounts 12 Buy now
10 Apr 2003 annual-return Annual return made up to 14/03/03 5 Buy now
09 Dec 2002 incorporation Memorandum Articles 17 Buy now
09 Dec 2002 resolution Resolution 1 Buy now
14 Mar 2002 incorporation Incorporation Company 25 Buy now