- Company Overview for ALEX LAWRIE FACTORS LIMITED (01003815)
- Filing history for ALEX LAWRIE FACTORS LIMITED (01003815)
- People for ALEX LAWRIE FACTORS LIMITED (01003815)
- More for ALEX LAWRIE FACTORS LIMITED (01003815)
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 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
03 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
11 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
22 Mar 2016 | AD03 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | |
28 Jan 2016 | AP01 | Appointment of Mr Gordon Ferguson as a director on 22 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Martin John Cooper as a director on 22 January 2016 | |
28 Jan 2016 | AP01 | Appointment of Miss Victoria Smith as a director on 22 January 2016 | |
02 Jul 2015 | TM01 | Termination of appointment of John Frederick Robson as a director on 30 June 2015 | |
01 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
18 Aug 2014 | AD02 | Register inspection address has been changed from 1 Brookhill Way Banbury Oxon OX16 3EL England to Tower House Charterhall Drive Chester CH88 3AN | |
14 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 May 2014 | AP01 | Appointment of Mr John Frederick Robson as a director | |
02 May 2014 | TM01 | Termination of appointment of Ian Lomas as a director | |
20 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
04 Sep 2013 | AP04 | Appointment of Lloyds Secretaries Limited as a secretary | |
04 Sep 2013 | TM02 | Termination of appointment of Paul Gittins as a secretary | |
01 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
26 Feb 2013 | AP01 | Appointment of Mr Ian Lomas as a director | |
15 Feb 2013 | TM01 | Termination of appointment of Robert Eddowes as a director |