- Company Overview for FRED LAWSON (CLITHEROE) LIMITED (02798889)
- Filing history for FRED LAWSON (CLITHEROE) LIMITED (02798889)
- People for FRED LAWSON (CLITHEROE) LIMITED (02798889)
- Charges for FRED LAWSON (CLITHEROE) LIMITED (02798889)
- More for FRED LAWSON (CLITHEROE) LIMITED (02798889)
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) |
---|---|---|---|
14 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
02 Nov 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
01 Oct 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
14 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-14
|
|
14 Oct 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | AD04 | Register(s) moved to registered office address | |
03 Jan 2014 | TM02 | Termination of appointment of Nicholas Whitley as a secretary | |
04 Oct 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
08 Oct 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
13 Jun 2012 | AP01 | Appointment of Mr Simon George Howarth as a director | |
12 Jun 2012 | TM01 | Termination of appointment of David Pratt as a director | |
12 Jun 2012 | AP03 | Appointment of Mr Nicholas Lee Whitley as a secretary | |
12 Jun 2012 | TM02 | Termination of appointment of Michael Horne as a secretary | |
12 Dec 2011 | AD01 | Registered office address changed from Pendle Trading Estate Chatburn Clitheroe Lancs BB7 4JY on 12 December 2011 | |
20 Sep 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
29 Sep 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
30 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Jan 2010 | AD02 | Register inspection address has been changed | |
04 Dec 2009 | CH01 | Director's details changed for David Pratt on 4 December 2009 |