- Company Overview for FRED LLOYD AND SONS LIMITED (01057113)
- Filing history for FRED LLOYD AND SONS LIMITED (01057113)
- People for FRED LLOYD AND SONS LIMITED (01057113)
- More for FRED LLOYD AND SONS LIMITED (01057113)
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) |
---|---|---|---|
11 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
20 Mar 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
12 Feb 2024 | AD01 | Registered office address changed from 24 Bridge Street Newport NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on 12 February 2024 | |
18 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
18 Jul 2023 | PSC02 | Notification of G.D. Environmental Services Limited as a person with significant control on 12 July 2022 | |
18 Jul 2023 | PSC07 | Cessation of Mark David William Hazell as a person with significant control on 12 July 2022 | |
04 Apr 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
25 Jul 2022 | PSC01 | Notification of Mark David William Hazell as a person with significant control on 12 July 2021 | |
25 Jul 2022 | PSC07 | Cessation of Oliver David William Hazell as a person with significant control on 12 July 2021 | |
30 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
23 May 2022 | CH01 | Director's details changed for Mr Mark David William Hazell on 12 July 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
15 Jun 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
31 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
24 Feb 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 August 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
11 Jul 2019 | PSC01 | Notification of Oliver David William Hazell as a person with significant control on 1 July 2019 | |
11 Jul 2019 | PSC07 | Cessation of Ian Thomas William Lynass as a person with significant control on 1 July 2019 | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
03 Dec 2018 | AD01 | Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF to 24 Bridge Street Newport NP20 4SF on 3 December 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Ian Thomas William Lynass as a director on 11 October 2017 | |
18 Apr 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 |