- Company Overview for LAWRAY LIMITED (02724178)
- Filing history for LAWRAY LIMITED (02724178)
- People for LAWRAY LIMITED (02724178)
- Charges for LAWRAY LIMITED (02724178)
- More for LAWRAY LIMITED (02724178)
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) |
---|---|---|---|
04 Mar 2020 | CH01 | Director's details changed for Mr Alan Henry Miller on 1 March 2020 | |
04 Mar 2020 | CH01 | Director's details changed for Keith Andrew O'hanlon on 1 March 2020 | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Martin Howard Fox as a person with significant control on 6 April 2016 | |
14 Mar 2017 | TM01 | Termination of appointment of Nicholas Martin George Marsh as a director on 21 February 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Oct 2016 | MR04 | Satisfaction of charge 027241780003 in full | |
28 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
17 Jun 2016 | AP03 | Appointment of Ms Carrie Tomkewycz as a secretary on 9 June 2016 | |
05 May 2016 | CH01 | Director's details changed for Mr Martin Howard Fox on 1 April 2016 | |
05 May 2016 | CH01 | Director's details changed for Keith Andrew O'hanlon on 1 April 2016 | |
05 May 2016 | CH01 | Director's details changed for Nicholas Martin George Marsh on 1 April 2016 | |
05 May 2016 | CH01 | Director's details changed for Mr Martin Howard Fox on 1 April 2016 | |
05 May 2016 | AP01 | Appointment of Mr David Gwynn Hughes as a director on 7 April 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Mark William Robinson as a director on 1 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Christopher John Evans as a director on 1 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Alan Henry Miller as a director on 1 March 2016 | |
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
30 Apr 2015 | TM01 | Termination of appointment of Michael Glyn Goodall as a director on 31 March 2015 |