- Company Overview for LARKWALL LIMITED (03326772)
- Filing history for LARKWALL LIMITED (03326772)
- People for LARKWALL LIMITED (03326772)
- More for LARKWALL LIMITED (03326772)
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) |
---|---|---|---|
22 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
17 May 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-17
|
|
25 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Apr 2014 | AP01 | Appointment of Jean Pamela Mayes as a director | |
15 Apr 2014 | AP01 | Appointment of Linda Winifred Holligan as a director | |
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-30
|
|
14 May 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
26 Apr 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
23 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 May 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
19 May 2010 | TM01 | Termination of appointment of Hugh Perkins as a director | |
19 May 2010 | CH01 | Director's details changed for Joan Mary Lush on 1 December 2009 | |
19 May 2010 | TM01 | Termination of appointment of Miguel Hernandez as a director | |
19 May 2010 | TM01 | Termination of appointment of Graham Moores as a director | |
19 May 2010 | CH01 | Director's details changed for Joyce Rissen on 1 December 2009 | |
11 May 2010 | AP01 | Appointment of Anthony William Paul Relf as a director | |
15 Mar 2010 | AD01 | Registered office address changed from Ashburton House Monument Green Weybridge Surrey KT13 8QR on 15 March 2010 | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Sep 2009 | 288a | Secretary appointed mr timothy david brown | |
08 Sep 2009 | 288b | Appointment terminated secretary thomas waller |