Advanced company searchLink opens in new window

LATHAM SERVICES LIMITED

Company number 03420430

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES13 ‐ Sub division 28/05/2012
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