- Company Overview for LUNDIE MARKETING SERVICES LIMITED (03163467)
- Filing history for LUNDIE MARKETING SERVICES LIMITED (03163467)
- People for LUNDIE MARKETING SERVICES LIMITED (03163467)
- Charges for LUNDIE MARKETING SERVICES LIMITED (03163467)
- More for LUNDIE MARKETING SERVICES LIMITED (03163467)
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) |
---|---|---|---|
21 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | CH01 | Director's details changed for Mr Peter James Smith on 1 January 2016 | |
21 Mar 2016 | CH03 | Secretary's details changed for Mrs Janice Annette Smith on 1 January 2016 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from Maccallum Slator Claverton House Love Lane Cirencester Gloucestershire GL7 1YG to 66 Queen Anne House Cricklade Street Cirencester Gloucestershire GL7 1JN on 21 July 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
20 Mar 2012 | CH03 | Secretary's details changed for Janice Annette Smith on 20 February 2012 | |
20 Mar 2012 | CH01 | Director's details changed for Mr Peter James Smith on 20 February 2012 | |
13 Feb 2012 | AD01 | Registered office address changed from Paul Papworth Smith 29 Devizes Road Swindon Wiltshire SN1 4BG on 13 February 2012 | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
03 Feb 2011 | CH01 | Director's details changed for Peter James Smith on 22 December 2009 | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
16 Sep 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
24 Mar 2009 | 363a | Return made up to 23/02/09; full list of members | |
18 Mar 2009 | 288c | Secretary's change of particulars / janice tobin / 01/03/2009 | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
19 Mar 2008 | 363a | Return made up to 23/02/08; full list of members |