- Company Overview for LAMBERTS (NORWICH) LIMITED (00749287)
- Filing history for LAMBERTS (NORWICH) LIMITED (00749287)
- People for LAMBERTS (NORWICH) LIMITED (00749287)
- Charges for LAMBERTS (NORWICH) LIMITED (00749287)
- More for LAMBERTS (NORWICH) LIMITED (00749287)
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) |
---|---|---|---|
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | CH01 | Director's details changed for Catriona Louise Beare on 1 January 2015 | |
22 Jun 2015 | CH01 | Director's details changed for Angela Pearce on 22 June 2015 | |
16 Apr 2015 | SH08 | Change of share class name or designation | |
16 Apr 2015 | MA | Memorandum and Articles of Association | |
16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2015 | AP01 | Appointment of Mr Neill Jonathan Ives as a director on 2 January 2015 | |
22 Jan 2015 | AP01 | Appointment of Mr Karl Lewis Eade as a director on 2 January 2015 | |
13 Jan 2015 | TM01 | Termination of appointment of Richard Peter Watson as a director on 31 December 2014 | |
01 Oct 2014 | AP01 | Appointment of Mrs Valerie May Beare as a director on 1 October 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Jun 2014 | SH06 |
Cancellation of shares. Statement of capital on 25 February 2014
|
|
05 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
30 Apr 2014 | TM01 | Termination of appointment of John Rudd as a director | |
29 Apr 2014 | SH03 | Purchase of own shares. | |
13 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2014 | AP01 | Appointment of Mr Anthony John Batterbee as a director | |
07 Jan 2014 | CH01 | Director's details changed for Richard Peter Watson on 31 December 2013 | |
07 Jan 2014 | TM01 | Termination of appointment of Raymond Fawkes as a director | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |