- Company Overview for LAGAN BITUMEN LIMITED (01943221)
- Filing history for LAGAN BITUMEN LIMITED (01943221)
- People for LAGAN BITUMEN LIMITED (01943221)
- Charges for LAGAN BITUMEN LIMITED (01943221)
- More for LAGAN BITUMEN LIMITED (01943221)
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 Nov 2018 | TM02 | Termination of appointment of Declan Vincent Canavan as a secretary on 31 October 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Declan Vincent Canavan as a director on 31 October 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Declan Vincent Canavan on 12 September 2018 | |
09 Jul 2018 | PSC05 | Change of details for Whitemountain Quarries Ltd as a person with significant control on 9 July 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Mr Mark Francis Kelly on 9 July 2018 | |
09 Jul 2018 | CH03 | Secretary's details changed for Mr Declan Vincent Canavan on 9 July 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Mr Declan Vincent Canavan on 9 July 2018 | |
02 May 2018 | AD01 | Registered office address changed from Finance House Beaumont Road Banbury Oxfordshire OX16 1RH to Pinnacle House Breedon-on-the-Hill Derby DE73 8AP on 2 May 2018 | |
01 May 2018 | AP01 | Appointment of Mr Robert Wood as a director on 20 April 2018 | |
01 May 2018 | AP01 | Appointment of Mr Ross Edward Mcdonald as a director on 20 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Sean Gerard Mccann as a director on 20 April 2018 | |
11 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
23 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
13 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
03 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
17 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
17 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Mar 2013 | AD01 | Registered office address changed from Finance House Beaumont Road Banbury Oxfordshire OX16 1RN on 4 March 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders |