- Company Overview for LAMBOURN CONTRACTS LIMITED (03730131)
- Filing history for LAMBOURN CONTRACTS LIMITED (03730131)
- People for LAMBOURN CONTRACTS LIMITED (03730131)
- Charges for LAMBOURN CONTRACTS LIMITED (03730131)
- Insolvency for LAMBOURN CONTRACTS LIMITED (03730131)
- More for LAMBOURN CONTRACTS LIMITED (03730131)
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) |
---|---|---|---|
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 May 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 | |
24 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 May 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Sep 2010 | CH03 | Secretary's details changed for Ellington Coleman Benjamin on 6 October 2009 | |
15 Sep 2010 | CH01 | Director's details changed for Ellington Coleman Benjamin on 6 October 2009 | |
09 Apr 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Ellington Coleman Benjamin on 5 February 2010 | |
09 Apr 2010 | CH03 | Secretary's details changed for Ellington Coleman Benjamin on 5 February 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Mar 2009 | 363a | Return made up to 10/03/09; full list of members | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 May 2008 | 363a | Return made up to 10/03/08; full list of members | |
16 May 2008 | 288c | Director's change of particulars / kirk benjmain / 01/12/2007 | |
07 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
12 Nov 2007 | 287 | Registered office changed on 12/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH | |
29 Mar 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
26 Mar 2007 | 363a | Return made up to 10/03/07; full list of members | |
26 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
05 Apr 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
27 Mar 2006 | 363s | Return made up to 10/03/06; full list of members |