- Company Overview for LATHAM SERVICES LIMITED (03420430)
- Filing history for LATHAM SERVICES LIMITED (03420430)
- People for LATHAM SERVICES LIMITED (03420430)
- Charges for LATHAM SERVICES LIMITED (03420430)
- More for LATHAM SERVICES LIMITED (03420430)
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 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
07 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Sep 2014 | CH03 | Secretary's details changed for Dominic Richard Runton Prentis on 1 March 2012 | |
07 Mar 2014 | AP01 | Appointment of Mr Oliver Edward Horwitch-Smith as a director | |
07 Mar 2014 | TM01 | Termination of appointment of Timothy Horwitch-Smith as a director | |
20 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
29 Sep 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-29
|
|
08 Oct 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
07 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
06 Aug 2012 | AP01 | Appointment of Giles Richard Timothy Horwitch-Smith as a director | |
16 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2012 | SH02 | Sub-division of shares on 22 June 2012 | |
16 Jul 2012 | TM01 | Termination of appointment of Richard Shaw as a director | |
27 Sep 2011 | AA | Accounts made up to 31 March 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
22 Aug 2011 | AP01 | Appointment of Mr Richard Keith Shaw as a director | |
19 Aug 2011 | TM01 | Termination of appointment of Andrew Shaw as a director | |
06 Apr 2011 | AP03 | Appointment of Dominic Richard Runton Prentis as a secretary | |
06 Apr 2011 | TM02 | Termination of appointment of Andrew Shaw as a secretary | |
16 Mar 2011 | AD01 | Registered office address changed from Cornwall House 31 Lionel Street Birmingham B3 1AP on 16 March 2011 | |
15 Dec 2010 | AA | Accounts made up to 31 March 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
04 Jan 2010 | AA | Accounts made up to 31 March 2009 |