Advanced company searchLink opens in new window

LWS INTERIOR SOLUTIONS LTD

Company number 04015318

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)
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jul 2016 MR01 Registration of charge 040153180004, created on 27 July 2016
23 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,000
10 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4,000
29 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4,000
09 Jul 2014 CH03 Secretary's details changed for Meddie Joyce on 16 June 2014
15 May 2014 AD01 Registered office address changed from Rupp & Fraser 7 Saint Pauls Road Newton Abbot Devon TQ12 2HP on 15 May 2014
24 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
29 May 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
01 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
16 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 31 July 2011
22 Jun 2011 CH01 Director's details changed for Sandra Ann Joyce on 22 June 2011
21 Jun 2011 CH03 Secretary's details changed
21 Jun 2011 CH03 Secretary's details changed for Sandra Ann Joyce on 21 June 2011
16 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
16 Jun 2011 CH01 Director's details changed for Peter Anthony Joyce on 16 June 2011
16 Jun 2011 CH01 Director's details changed for Sandra Ann Joyce on 16 June 2011
21 Sep 2010 AA Total exemption small company accounts made up to 31 July 2010
17 Jun 2010 CH01 Director's details changed for Sandra Ann Joyce on 15 June 2010
17 Jun 2010 CH01 Director's details changed for Peter Anthony Joyce on 15 June 2010