- Company Overview for L.B. SILICA SAND LIMITED (00873485)
- Filing history for L.B. SILICA SAND LIMITED (00873485)
- People for L.B. SILICA SAND LIMITED (00873485)
- Charges for L.B. SILICA SAND LIMITED (00873485)
- More for L.B. SILICA SAND LIMITED (00873485)
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) |
---|---|---|---|
25 Oct 2024 | TM01 | Termination of appointment of Richard Callaghan as a director on 1 January 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
29 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
02 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
01 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
21 Dec 2020 | AP01 | Appointment of Mr Richard Callaghan as a director on 1 December 2020 | |
19 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
04 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
04 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
14 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 Nov 2018 | AAMD | Amended total exemption full accounts made up to 30 November 2017 | |
31 Aug 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
16 Oct 2017 | PSC01 | Notification of Michael O'brien as a person with significant control on 1 December 2016 | |
16 Oct 2017 | PSC07 | Cessation of Richard Token Walpole as a person with significant control on 1 December 2016 | |
16 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
14 Feb 2017 | AD01 | Registered office address changed from 20 Bridge Street Leighton Buzzard Beds LU7 1AL to 27 st. Cuthberts Street Bedford MK40 3JG on 14 February 2017 | |
27 Jan 2017 | RP04AP01 | Second filing for the appointment of Michael O'brien as a director | |
19 Jan 2017 | TM01 | Termination of appointment of Judith Hazel Walpole as a director on 1 December 2016 | |
19 Jan 2017 | TM01 | Termination of appointment of Richard Token Walpole as a director on 1 December 2016 |