Download leads from Nexok and grow your business. Find out more

The Valspar (UK) Holding Corporation Limited

Documents

Total Documents210
Total Pages1,528

Filing History

15 June 2023Termination of appointment of David Peter Wright as a director on 15 March 2023
15 June 2023Appointment of Simon John Walker as a director on 15 March 2023
15 March 2023Confirmation statement made on 12 March 2023 with no updates
9 December 2022Second filing of Confirmation Statement dated 12 March 2019
9 December 2022Second filing of Confirmation Statement dated 12 March 2021
9 December 2022Second filing of Confirmation Statement dated 12 March 2020
9 December 2022Second filing of Confirmation Statement dated 12 March 2022
21 November 2022Full accounts made up to 31 December 2021
4 July 2022Second filing of Confirmation Statement dated 4 April 2019
28 June 2022Second filing of Confirmation Statement dated 6 May 2022
28 June 2022Second filing of Confirmation Statement dated 19 March 2020
28 June 2022Second filing of Confirmation Statement dated 17 March 2017
28 June 2022Second filing of Confirmation Statement dated 13 March 2018
28 June 2022Second filing of Confirmation Statement dated 12 April 2021
6 May 2022Confirmation statement made on 12 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 28/06/2022 and 09/12/2022
7 February 2022Appointment of Mr David Peter Wright as a director on 30 June 2021
6 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
5 January 2022Statement of capital following an allotment of shares on 13 December 2021
  • GBP 1,005.00
15 October 2021Termination of appointment of Dennis Harold Karnstein as a director on 30 June 2021
5 August 2021Full accounts made up to 31 December 2020
12 April 2021Confirmation statement made on 12 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 28/06/2022 and 09/12/2022
12 April 2021Director's details changed for Dennis Harold Karnstein on 11 March 2021
15 February 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 1,004.00
18 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 October 2020Full accounts made up to 31 December 2019
19 March 2020Confirmation statement made on 12 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 28/06/2022 and 09/12/2022
19 March 2020Confirmation statement made on 12 March 2020 with updates
24 December 2019Statement of capital following an allotment of shares on 21 October 2019
  • GBP 1,002.00
20 December 2019Statement of capital following an allotment of shares on 19 December 2019
  • GBP 1,003
4 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 September 2019Full accounts made up to 31 December 2018
18 April 2019Appointment of Dennis Harold Karnstein as a director on 29 March 2019
16 April 2019Termination of appointment of Allen Joseph Mistysyn as a director on 29 March 2019
16 April 2019Appointment of James Michael Donchess as a director on 29 March 2019
16 April 2019Termination of appointment of Ezio Nicola Giacomo Braggio as a director on 29 March 2019
4 April 2019Cessation of The Valspar Corporation as a person with significant control on 31 December 2017
4 April 2019Confirmation statement made on 12/03/2019 gbp 1001
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 04/07/2022 and 09/12/2022
4 April 201912/03/19 Statement of Capital gbp 1002
4 April 2019Notification of The Sherwin-Williams Company as a person with significant control on 31 December 2017
29 January 2019Auditor's resignation
6 October 2018Full accounts made up to 31 December 2017
24 July 2018Statement of capital following an allotment of shares on 28 May 2018
  • GBP 1,001.00
23 July 2018Resolutions
  • RES13 ‐ Share capital amended maximum is £2000.00 28/05/2018
  • RES10 ‐ Resolution of allotment of securities
13 March 2018Confirmation statement made on 12 March 2018 with no updates
13 March 2018Confirmation statement made on 12 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 28/06/22
18 December 2017Termination of appointment of Timothy Allen Beastrom as a secretary on 26 October 2017
18 December 2017Termination of appointment of Timothy Allen Beastrom as a secretary on 26 October 2017
18 December 2017Termination of appointment of Rolf Nestor Engh as a director on 26 October 2017
18 December 2017Termination of appointment of Rolf Nestor Engh as a director on 26 October 2017
18 December 2017Termination of appointment of Tyler Nolan Treat as a director on 26 October 2017
18 December 2017Termination of appointment of Tyler Nolan Treat as a director on 26 October 2017
23 November 2017Appointment of Jeffrey James Miklich as a director on 26 October 2017
23 November 2017Appointment of Allen Joseph Mistysyn as a director on 26 October 2017
23 November 2017Appointment of Allen Joseph Mistysyn as a director on 26 October 2017
23 November 2017Appointment of Jeffrey James Miklich as a director on 26 October 2017
29 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017
29 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017
27 September 2017Appointment of Mr Ezio Nicola Giacomo Braggio as a director on 30 August 2017
27 September 2017Appointment of Mr Ezio Nicola Giacomo Braggio as a director on 30 August 2017
7 July 2017Full accounts made up to 30 September 2016
7 July 2017Full accounts made up to 30 September 2016
17 March 2017Confirmation statement made on 12 March 2017 with updates
17 March 2017Confirmation statement made on 12 March 2017 with updates
17 March 2017Confirmation statement made on 12 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (no changes) was registered on 28/06/22
5 July 2016Full accounts made up to 30 September 2015
5 July 2016Full accounts made up to 30 September 2015
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
1 July 2015Full accounts made up to 30 September 2014
1 July 2015Full accounts made up to 30 September 2014
20 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
20 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
4 July 2014Full accounts made up to 30 September 2013
4 July 2014Full accounts made up to 30 September 2013
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
10 July 2013Appointment of Mr Tyler Treat as a director
10 July 2013Appointment of Mr Tyler Treat as a director
9 July 2013Termination of appointment of Lori Walker as a director
9 July 2013Termination of appointment of Lori Walker as a director
5 July 2013Full accounts made up to 30 September 2012
5 July 2013Full accounts made up to 30 September 2012
24 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
24 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
10 February 2012Full accounts made up to 30 September 2011
10 February 2012Full accounts made up to 30 September 2011
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
15 February 2011Full accounts made up to 30 September 2010
15 February 2011Full accounts made up to 30 September 2010
16 June 2010Full accounts made up to 30 September 2009
16 June 2010Full accounts made up to 30 September 2009
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
4 August 2009Director appointed lori ann walker
4 August 2009Appointment terminated director paul reyelts
4 August 2009Appointment terminated director paul reyelts
4 August 2009Director appointed lori ann walker
28 July 2009Full accounts made up to 30 September 2008
28 July 2009Full accounts made up to 30 September 2008
19 March 2009Return made up to 12/03/09; full list of members
19 March 2009Return made up to 12/03/09; full list of members
27 November 2008Full accounts made up to 30 September 2007
27 November 2008Full accounts made up to 30 September 2007
22 April 2008Registered office changed on 22/04/2008 from station lane witney oxfordshire OX8 6XZ
22 April 2008Return made up to 12/03/08; full list of members
22 April 2008Registered office changed on 22/04/2008 from station lane witney oxfordshire OX8 6XZ
22 April 2008Return made up to 12/03/08; full list of members
19 September 2007Full accounts made up to 30 September 2006
19 September 2007Full accounts made up to 30 September 2006
19 April 2007Return made up to 12/03/07; full list of members
19 April 2007Return made up to 12/03/07; full list of members
20 December 2006Group of companies' accounts made up to 30 September 2005
20 December 2006Group of companies' accounts made up to 30 September 2005
31 March 2006Return made up to 12/03/06; full list of members
31 March 2006Return made up to 12/03/06; full list of members
21 March 2006Director resigned
21 March 2006Director resigned
14 October 2005Group of companies' accounts made up to 30 September 2004
14 October 2005Group of companies' accounts made up to 30 September 2004
4 August 2005Delivery ext'd 3 mth 30/09/04
4 August 2005Delivery ext'd 3 mth 30/09/04
8 April 2005Return made up to 12/03/05; full list of members
8 April 2005Return made up to 12/03/05; full list of members
5 February 2005Group of companies' accounts made up to 30 September 2003
5 February 2005Group of companies' accounts made up to 30 September 2003
2 June 2004Group of companies' accounts made up to 31 December 2002
2 June 2004Group of companies' accounts made up to 31 December 2002
8 May 2004Delivery ext'd 3 mth 30/09/03
8 May 2004Delivery ext'd 3 mth 30/09/03
13 March 2004Return made up to 12/03/04; full list of members
13 March 2004Return made up to 12/03/04; full list of members
23 October 2003Delivery ext'd 3 mth 31/12/02
23 October 2003Delivery ext'd 3 mth 31/12/02
14 October 2003New director appointed
14 October 2003New director appointed
14 October 2003Director resigned
14 October 2003Director resigned
30 June 2003Accounting reference date shortened from 31/12/03 to 30/09/03
30 June 2003Accounting reference date shortened from 31/12/03 to 30/09/03
26 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
26 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
17 March 2003Group of companies' accounts made up to 31 December 2001
17 March 2003Group of companies' accounts made up to 31 December 2001
11 July 2002Group of companies' accounts made up to 31 December 2000
11 July 2002Group of companies' accounts made up to 31 December 2000
29 June 2002Delivery ext'd 3 mth 31/12/01
29 June 2002Delivery ext'd 3 mth 31/12/01
4 April 2002Return made up to 12/03/02; full list of members
4 April 2002Return made up to 12/03/02; full list of members
14 March 2002Group of companies' accounts made up to 31 December 1999
14 March 2002Group of companies' accounts made up to 31 December 1999
8 October 2001Delivery ext'd 3 mth 31/12/00
8 October 2001Delivery ext'd 3 mth 31/12/00
4 July 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
4 July 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
28 December 2000Full accounts made up to 31 December 1998
28 December 2000Full accounts made up to 31 December 1998
13 October 2000Delivery ext'd 3 mth 31/12/99
13 October 2000Delivery ext'd 3 mth 31/12/99
22 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
22 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
16 December 1999Full accounts made up to 31 December 1997
16 December 1999Full accounts made up to 31 December 1997
13 April 1999Return made up to 12/03/99; no change of members
13 April 1999Return made up to 12/03/99; no change of members
30 September 1998Delivery ext'd 3 mth 31/12/97
30 September 1998Delivery ext'd 3 mth 31/12/97
16 July 1998Full group accounts made up to 31 December 1996
16 July 1998Full group accounts made up to 31 December 1996
30 April 1998Return made up to 12/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
30 April 1998Return made up to 12/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
26 October 1997Delivery ext'd 3 mth 31/12/96
26 October 1997Delivery ext'd 3 mth 31/12/96
22 July 1997Ad 30/04/96--------- £ si 998@1
22 July 1997Ad 30/04/96--------- £ si 998@1
21 May 1997Return made up to 12/03/97; full list of members
  • 363(287) ‐ Registered office changed on 21/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 May 1997Return made up to 12/03/97; full list of members
  • 363(287) ‐ Registered office changed on 21/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
13 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
13 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
13 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
21 April 1996Memorandum and Articles of Association
21 April 1996Memorandum and Articles of Association
12 April 1996New director appointed
12 April 1996New director appointed
12 April 1996New secretary appointed
12 April 1996Director resigned
12 April 1996New director appointed
12 April 1996New director appointed
12 April 1996New secretary appointed
12 April 1996Secretary resigned;director resigned
12 April 1996New director appointed
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 April 1996New director appointed
12 April 1996Memorandum and Articles of Association
12 April 1996Director resigned
12 April 1996Secretary resigned;director resigned
12 April 1996Memorandum and Articles of Association
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
9 April 1996Memorandum and Articles of Association
9 April 1996Memorandum and Articles of Association
4 April 1996Company name changed foray 901 LIMITED\certificate issued on 09/04/96
4 April 1996Company name changed foray 901 LIMITED\certificate issued on 09/04/96
2 April 1996Accounting reference date notified as 31/12
2 April 1996Accounting reference date notified as 31/12
12 March 1996Incorporation
12 March 1996Incorporation
Sign up now to grow your client base. Plans & Pricing