Advanced company searchLink opens in new window

LINEAR COMPOSITES LIMITED

Company number 02380921

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Feb 2019 MR01 Registration of charge 023809210005, created on 7 February 2019
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
27 Apr 2018 CH01 Director's details changed for Mr Stephen James Miller on 27 April 2018
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
27 Apr 2018 CH01 Director's details changed for Mr Matthew Andrew Stephen Showan on 27 April 2018
27 Apr 2018 CH01 Director's details changed for Mr Timothy John Balderson on 27 April 2018
12 Jun 2017 CS01 Confirmation statement made on 8 May 2017 with updates
25 May 2017 AA Accounts for a small company made up to 31 December 2016
12 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
12 May 2016 AD01 Registered office address changed from Building 168 Maxwell Avenue Harwell Oxford Didcot Oxfordshire OX11 0QT England to Building 168 Maxwell Avenue Harwell Oxford Didcot Oxfordshire OX11 0QT on 12 May 2016
12 May 2016 AD01 Registered office address changed from C/O Maccaferri Ltd 7600 the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ to Building 168 Maxwell Avenue Harwell Oxford Didcot Oxfordshire OX11 0QT on 12 May 2016
24 Mar 2016 AA Full accounts made up to 31 December 2015
16 Feb 2016 TM01 Termination of appointment of Luigi Penzo as a director on 1 January 2016
02 Dec 2015 AP03 Appointment of Mr Anthony William Rutter as a secretary on 2 December 2015
29 Jul 2015 AA Full accounts made up to 31 December 2014
29 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
29 Jun 2015 TM02 Termination of appointment of Ian Anthony Prince as a secretary on 7 November 2014
02 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
12 May 2014 AA Full accounts made up to 31 December 2013
15 May 2013 AA Full accounts made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
30 Jan 2013 CH01 Director's details changed for Mr Timothy John Balderson on 25 January 2013
30 Jan 2013 TM01 Termination of appointment of Philip Staten as a director
30 Jan 2013 AP01 Appointment of Mr Matthew Andrew Stephen Showan as a director
24 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders