- Company Overview for R.LORD & CO.(NEWCASTLE)LIMITED (01014434)
- Filing history for R.LORD & CO.(NEWCASTLE)LIMITED (01014434)
- People for R.LORD & CO.(NEWCASTLE)LIMITED (01014434)
- Charges for R.LORD & CO.(NEWCASTLE)LIMITED (01014434)
- More for R.LORD & CO.(NEWCASTLE)LIMITED (01014434)
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 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
19 Jun 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
20 Dec 2022 | CH01 | Director's details changed for Mr John Caldwell on 15 December 2022 | |
15 Dec 2022 | AD01 | Registered office address changed from Unit 9 Chorley West Business Park Ackhurst Road Chorley PR7 1NL England to Sandringham House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY on 15 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
05 Dec 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
05 Dec 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
05 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
05 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
14 Dec 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 March 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
18 Aug 2021 | MR04 | Satisfaction of charge 1 in full | |
18 Aug 2021 | MR04 | Satisfaction of charge 8 in full | |
18 Aug 2021 | MR04 | Satisfaction of charge 9 in full | |
04 Aug 2021 | MR01 | Registration of charge 010144340010, created on 3 August 2021 | |
22 Jul 2021 | TM01 | Termination of appointment of Christopher John Rowley as a director on 16 July 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from 337 Shields Road Byker Hill Newcastle upon Tyne NE6 2UD to Unit 9 Chorley West Business Park Ackhurst Road Chorley PR7 1NL on 22 July 2021 | |
22 Jul 2021 | AP01 | Appointment of Mr John Caldwell as a director on 16 July 2021 | |
22 Jul 2021 | AP01 | Appointment of Mr Steve Hitchen as a director on 16 July 2021 | |
14 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 May 2021 | MR04 | Satisfaction of charge 5 in full | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 |