LLOYDS (WALES) BUILDING & CIVIL CONSTRUCTION LIMITED
Company number 02718868
- Company Overview for LLOYDS (WALES) BUILDING & CIVIL CONSTRUCTION LIMITED (02718868)
- Filing history for LLOYDS (WALES) BUILDING & CIVIL CONSTRUCTION LIMITED (02718868)
- People for LLOYDS (WALES) BUILDING & CIVIL CONSTRUCTION LIMITED (02718868)
- Charges for LLOYDS (WALES) BUILDING & CIVIL CONSTRUCTION LIMITED (02718868)
- More for LLOYDS (WALES) BUILDING & CIVIL CONSTRUCTION LIMITED (02718868)
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) |
---|---|---|---|
20 Jul 2016 | AD01 | Registered office address changed from Pritchett & Co 16 Wynnstay Road Colwyn Bay Conwy LL29 8NB to Military House 24 Castle Street Chester Cheshire CH1 2DS on 20 July 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jun 2012 | CH01 | Director's details changed for Glyn Lloyd Jones on 1 June 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Robert Dudfield Brayshay on 31 May 2010 | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Jul 2009 | 363a | Return made up to 01/06/09; full list of members | |
08 Jan 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
26 Jun 2008 | 363a | Return made up to 01/06/08; full list of members | |
29 Jan 2008 | AA | Accounts for a small company made up to 31 March 2007 | |
18 Jul 2007 | 363s | Return made up to 01/06/07; no change of members | |
21 Jun 2007 | 395 | Particulars of mortgage/charge | |
22 Aug 2006 | AA | Accounts for a small company made up to 31 March 2006 | |
12 Jun 2006 | 363s | Return made up to 01/06/06; full list of members | |
09 Jun 2006 | 225 | Accounting reference date shortened from 31/08/06 to 31/03/06 |