- Company Overview for JOHN LOVELL(MERCHANDISERS)LIMITED (00447835)
- Filing history for JOHN LOVELL(MERCHANDISERS)LIMITED (00447835)
- People for JOHN LOVELL(MERCHANDISERS)LIMITED (00447835)
- Charges for JOHN LOVELL(MERCHANDISERS)LIMITED (00447835)
- More for JOHN LOVELL(MERCHANDISERS)LIMITED (00447835)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
08 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
12 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
16 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
21 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
27 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
13 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
09 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
12 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
24 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
|
|
19 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
09 Jan 2015 | CH01 | Director's details changed for Nigel Kenneth Benno Sippel Collin on 1 July 2014 | |
09 Jan 2015 | CH01 | Director's details changed for Lorraine Sharon Norah Collin on 1 July 2014 | |
09 Jan 2015 | CH03 | Secretary's details changed for Nigel Kenneth Benno Sippel Collin on 1 July 2014 | |
09 Jan 2015 | AD01 | Registered office address changed from 77 Gilhams Avenue Banstead Surrey SM7 1QW to 119 Longdown Lane South Epsom Surrey KT17 4JL on 9 January 2015 |