Advanced company searchLink opens in new window

LARKWALL LIMITED

Company number 03326772

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)
22 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 16
17 May 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 16
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
  • GBP 16
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