- Company Overview for LINEAR COMPOSITES LIMITED (02380921)
- Filing history for LINEAR COMPOSITES LIMITED (02380921)
- People for LINEAR COMPOSITES LIMITED (02380921)
- Charges for LINEAR COMPOSITES LIMITED (02380921)
- More for LINEAR COMPOSITES LIMITED (02380921)
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
|
|
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
|
|
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
|
|
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 |