LOVEWELL BLAKE ACCOUNTANCY SERVICES LIMITED
Company number 02269103
- Company Overview for LOVEWELL BLAKE ACCOUNTANCY SERVICES LIMITED (02269103)
- Filing history for LOVEWELL BLAKE ACCOUNTANCY SERVICES LIMITED (02269103)
- People for LOVEWELL BLAKE ACCOUNTANCY SERVICES LIMITED (02269103)
- Charges for LOVEWELL BLAKE ACCOUNTANCY SERVICES LIMITED (02269103)
- More for LOVEWELL BLAKE ACCOUNTANCY SERVICES LIMITED (02269103)
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) |
---|---|---|---|
14 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
08 Feb 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
22 Feb 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
16 Mar 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
09 Jul 2014 | CH01 | Director's details changed for Mr Steven Paul Scarlett on 9 July 2014 | |
08 Jul 2014 | AP01 | Appointment of Mr Neil Peter Orford as a director | |
08 Jul 2014 | TM01 | Termination of appointment of Richard Morris as a director | |
08 Jul 2014 | TM01 | Termination of appointment of Russell Leggett as a director | |
08 Jul 2014 | AP01 | Appointment of Mr Steven Paul Scarlett as a director | |
10 Mar 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-02
|
|
01 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
24 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
04 Apr 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
03 Jan 2012 | CH01 | Director's details changed for Richard Leonard Morris on 23 December 2011 | |
28 Apr 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
05 Nov 2010 | AP01 | Appointment of Mr Russell Alan Leggett as a director | |
05 Nov 2010 | TM01 | Termination of appointment of Christopher Dicker as a director | |
05 Nov 2010 | TM02 | Termination of appointment of Christopher Dicker as a secretary |