Advanced company searchLink opens in new window

LUNDIE MARKETING SERVICES LIMITED

Company number 03163467

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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