- 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) |
---|---|---|---|
23 Apr 2015 | MR01 | Registration of charge 027241780003, created on 22 April 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from , C/O Lawray Limited, 1 the Rise, Cardiff, CF14 0RA to Greenmeadow Springs 1 Cae Gwyrdd Tongwynlais Cardiff CF15 7AB on 24 February 2015 | |
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-05
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Jun 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Aug 2012 | TM01 | Termination of appointment of Keith Harwood as a director | |
30 Jun 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 Jun 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
03 Nov 2010 | AD01 | Registered office address changed from , 21 st Andrews Crescent, Cardiff, CF10 3DB on 3 November 2010 | |
03 Nov 2010 | TM01 | Termination of appointment of Thomas Wilcox as a director | |
03 Nov 2010 | TM01 | Termination of appointment of Arnot Hughes as a director | |
03 Nov 2010 | TM02 | Termination of appointment of Arnot Hughes as a secretary | |
28 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Jul 2010 | SH06 |
Cancellation of shares. Statement of capital on 5 July 2010
|
|
05 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2010 | SH03 | Purchase of own shares. | |
23 Jun 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Keith Andrew O'hanlon on 19 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Arnot Mortimer Hughes on 19 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Keith Graham Harwood on 19 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Nicholas Martin George Marsh on 19 June 2010 |