- Company Overview for LOCKDREN LIMITED (02353997)
- Filing history for LOCKDREN LIMITED (02353997)
- People for LOCKDREN LIMITED (02353997)
- Charges for LOCKDREN LIMITED (02353997)
- More for LOCKDREN LIMITED (02353997)
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) |
---|---|---|---|
17 Jul 2018 | CH01 | Director's details changed for Mr Peter Steven Ormerod on 17 July 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
14 Dec 2017 | PSC01 | Notification of Peter Steven Ormerod as a person with significant control on 6 April 2016 | |
22 Nov 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
30 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
21 Mar 2016 | AD01 | Registered office address changed from C/O Rostance Edwards Ltd 1 & 2 Heritage Park, Hayes Way Cannock Staffordshire WS11 7LT to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 21 March 2016 | |
21 Mar 2016 | AP01 | Appointment of Mr Alex Christian Dyer as a director on 6 January 2016 | |
28 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
22 Jan 2016 | AP01 | Appointment of Mr Peter Steven Ormerod as a director on 6 January 2016 | |
22 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | TM02 | Termination of appointment of David Michael Billings as a secretary on 2 September 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Lynette Gardner as a director on 30 June 2015 | |
28 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
13 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
18 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
28 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
26 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
02 Mar 2011 | AD02 | Register inspection address has been changed from C/O Sydney Mitchell Aspley House 35 Waterloo Street Birmingnam West Midlands B2 5TJ United Kingdom | |
20 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 |