- Company Overview for AUSTEN LEWIS LIMITED (01965394)
- Filing history for AUSTEN LEWIS LIMITED (01965394)
- People for AUSTEN LEWIS LIMITED (01965394)
- Charges for AUSTEN LEWIS LIMITED (01965394)
- More for AUSTEN LEWIS LIMITED (01965394)
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) |
---|---|---|---|
01 Sep 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 May 2015 | TM01 | Termination of appointment of Deborah Jane Callaway-Lewis as a director on 13 May 2015 | |
14 May 2015 | TM01 | Termination of appointment of Robert Callaway-Lewis as a director on 13 May 2015 | |
14 May 2015 | TM01 | Termination of appointment of Richard Balmforth as a director on 13 May 2015 | |
14 May 2015 | AP03 | Appointment of Ms Madhu Ahluwalia as a secretary on 13 May 2015 | |
14 May 2015 | TM01 | Termination of appointment of Evelyn Frances Austen as a director on 13 May 2015 | |
14 May 2015 | TM01 | Termination of appointment of Brian Henry Austen as a director on 13 May 2015 | |
14 May 2015 | TM02 | Termination of appointment of Maureen Winifred Ellen Boyse as a secretary on 13 May 2015 | |
14 May 2015 | AP01 | Appointment of Mr Andrew Stewart Needham as a director on 13 May 2015 | |
14 May 2015 | AP01 | Appointment of Ms Madhu Ahluwalia as a director on 13 May 2015 | |
14 May 2015 | AD01 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 2 Cray Road Sidcup Kent DA14 5DA on 14 May 2015 | |
09 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Jan 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Richard Balmforth on 1 October 2009 |