- Company Overview for LINCOLNSHIRE COUNTY COURIERS LIMITED (03749655)
- Filing history for LINCOLNSHIRE COUNTY COURIERS LIMITED (03749655)
- People for LINCOLNSHIRE COUNTY COURIERS LIMITED (03749655)
- Charges for LINCOLNSHIRE COUNTY COURIERS LIMITED (03749655)
- Insolvency for LINCOLNSHIRE COUNTY COURIERS LIMITED (03749655)
- More for LINCOLNSHIRE COUNTY COURIERS LIMITED (03749655)
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) |
---|---|---|---|
04 Sep 2019 | AP01 | Appointment of Mr Richard Preston as a director on 2 September 2019 | |
07 Aug 2019 | MR04 | Satisfaction of charge 1 in full | |
09 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
22 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Kieran Joseph Forsey as a director on 9 August 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | CH01 | Director's details changed for Mr Peter David Hibbitt on 31 March 2015 | |
09 Apr 2015 | CH03 | Secretary's details changed for Mr Peter David Hibbitt on 31 March 2015 | |
09 Apr 2015 | CH01 | Director's details changed for Mr David Steven Rowland on 31 March 2015 | |
09 Apr 2015 | CH01 | Director's details changed for Mr Kieran Joseph Forsey on 31 March 2015 | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
12 Apr 2013 | CH01 | Director's details changed for Mr David Steven Rowland on 9 April 2013 | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
11 Apr 2012 | CH01 | Director's details changed for Mr Peter David Hibbitt on 9 April 2012 |