- Company Overview for L V SHIPPING LIMITED (01741744)
- Filing history for L V SHIPPING LIMITED (01741744)
- People for L V SHIPPING LIMITED (01741744)
- Charges for L V SHIPPING LIMITED (01741744)
- More for L V SHIPPING LIMITED (01741744)
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) |
---|---|---|---|
12 Oct 2017 | MR01 | Registration of charge 017417440004, created on 12 October 2017 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jun 2017 | TM01 | Termination of appointment of Michael Fryer as a director on 1 April 2017 | |
18 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
30 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
11 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
28 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
03 Jan 2013 | AP01 | Appointment of Mr Timothy Collier as a director | |
03 Jan 2013 | AP01 | Appointment of Mr Kevin Walsh as a director | |
19 Dec 2012 | MISC | Section 519 | |
10 Dec 2012 | AUD | Auditor's resignation | |
03 Dec 2012 | CH01 | Director's details changed for Adrian Paul French on 3 December 2012 | |
03 Dec 2012 | CH01 | Director's details changed for Mr Andrew John Willis - Betts on 3 December 2012 | |
03 Dec 2012 | CH03 | Secretary's details changed for Mr Lee Woolams on 3 December 2012 | |
03 Dec 2012 | CH01 | Director's details changed for Christopher John Craig Thomas Lewin on 3 December 2012 | |
03 Dec 2012 | CH01 | Director's details changed for Mr Michael Fryer on 3 December 2012 | |
03 Dec 2012 | CH01 | Director's details changed for Mr Colin Ainsley on 3 December 2012 | |
17 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
01 Aug 2012 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 3 | |
15 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders |