- Company Overview for L.D.H. PLANT LIMITED (03272901)
- Filing history for L.D.H. PLANT LIMITED (03272901)
- People for L.D.H. PLANT LIMITED (03272901)
- Charges for L.D.H. PLANT LIMITED (03272901)
- Insolvency for L.D.H. PLANT LIMITED (03272901)
- More for L.D.H. PLANT LIMITED (03272901)
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) |
---|---|---|---|
09 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
30 Oct 2017 | PSC05 | Change of details for Ward Woolston Group Ltd as a person with significant control on 19 October 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from Ldh Plant Ltd Westway Road Alexandra Dock Newport Gwent NP20 2NQ to Northgate 118 North Street Leeds LS2 7PN on 25 October 2017 | |
25 Oct 2017 | AP01 | Appointment of Mr Scott Jon Woolston as a director on 19 October 2017 | |
25 Oct 2017 | PSC02 | Notification of Ward Woolston Group Ltd as a person with significant control on 19 October 2017 | |
25 Oct 2017 | PSC07 | Cessation of Robert Karl Edward Vaughan as a person with significant control on 19 October 2017 | |
25 Oct 2017 | MR01 | Registration of charge 032729010003, created on 19 October 2017 | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
23 Jun 2015 | AP01 | Appointment of Mr Nicholas Edward James Higgins as a director on 8 December 2014 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
20 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
12 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
09 Oct 2013 | SH06 |
Cancellation of shares. Statement of capital on 9 October 2013
|
|
09 Oct 2013 | SH03 | Purchase of own shares. | |
12 Jul 2013 | TM01 | Termination of appointment of Leslie Higgs as a director | |
22 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders |