- Company Overview for LANDWORK LIMITED (02049091)
- Filing history for LANDWORK LIMITED (02049091)
- People for LANDWORK LIMITED (02049091)
- Charges for LANDWORK LIMITED (02049091)
- More for LANDWORK LIMITED (02049091)
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) |
---|---|---|---|
09 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
20 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
23 Jul 2014 | CH01 | Director's details changed for Mr Benjamin James Young on 30 June 2014 | |
23 Jul 2014 | CH03 | Secretary's details changed for Mr Benjamin James Young on 30 June 2014 | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Sep 2013 | AD01 | Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ England on 11 September 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
16 Jul 2012 | AD01 | Registered office address changed from Oak House Kenneth Easby Llp Market Place Bedale North Yorkshire DL8 1AQ on 16 July 2012 | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Apr 2011 | CH01 | Director's details changed for Mr Benjamin James Young on 22 March 2011 | |
01 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
08 Jul 2010 | CH03 | Secretary's details changed for Benjamin Young on 28 June 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Jane Carolyn Young on 28 June 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Peter John Young on 28 June 2010 | |
16 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
13 Jul 2009 | 363a | Return made up to 28/06/09; full list of members | |
26 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
08 Jul 2008 | 363a | Return made up to 28/06/08; full list of members |