- Company Overview for DICK LOVETT (BATH) LIMITED (03826675)
- Filing history for DICK LOVETT (BATH) LIMITED (03826675)
- People for DICK LOVETT (BATH) LIMITED (03826675)
- Charges for DICK LOVETT (BATH) LIMITED (03826675)
- More for DICK LOVETT (BATH) LIMITED (03826675)
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) |
---|---|---|---|
01 Feb 2017 | AA | Full accounts made up to 30 June 2016 | |
15 Dec 2016 | AP03 | Appointment of Mr John Christopher Moulton as a secretary on 15 December 2016 | |
29 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2016 | AUD | Auditor's resignation | |
01 Nov 2016 | TM01 | Termination of appointment of Edward Charles Lovett as a director on 31 October 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
03 Aug 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
26 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
07 Jul 2016 | MR01 | Registration of charge 038266750004, created on 30 June 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from Lower Bristol Road Bath Somerset BA2 3DR to The Copse Frankland Road Blagrove Swindon Wiltshire SN5 8YW on 4 July 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Martyn Read as a director on 30 June 2016 | |
01 Jul 2016 | TM02 | Termination of appointment of Rachel Elaine Mccabe as a secretary on 30 June 2016 | |
01 Jul 2016 | AP01 | Appointment of Mr Edward Charles Lovett as a director on 30 June 2016 | |
01 Jul 2016 | AP01 | Appointment of Mr Lynn Ross Campbell as a director on 30 June 2016 | |
01 Jul 2016 | AP01 | Appointment of Mr John Christopher Moulton as a director on 30 June 2016 | |
01 Jul 2016 | AP01 | Appointment of Mr Peter Charles Lovett as a director on 30 June 2016 | |
04 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
04 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
18 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
04 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
24 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Aug 2012 | TM01 | Termination of appointment of Rodney Cuff as a director |