Advanced company searchLink opens in new window

LINEBUSH V LIMITED

Company number 04354459

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)
26 Jan 2012 AD01 Registered office address changed from , Apex Road Brownhills, Walsall, West Midlands, WS8 7TS, United Kingdom on 26 January 2012
02 Nov 2011 AA Full accounts made up to 5 February 2011
17 Jun 2011 AP01 Appointment of Neil Trevor Bytheway as a director
17 Jun 2011 AP01 Appointment of Mr Jonathan Mark Lloyd as a director
17 Jun 2011 AP01 Appointment of Ms. Lucy Jeanne Neville-Rolfe as a director
17 Jun 2011 AP01 Appointment of Mrs Tracy Jayne Barton as a director
17 Jun 2011 AP03 Appointment of Mr Mark Edward Everitt as a secretary
17 Jun 2011 AP01 Appointment of Anthony William Reed as a director
17 Jun 2011 AP01 Appointment of Mr Mark Edward Everitt as a director
17 Jun 2011 TM01 Termination of appointment of Lee Furness as a director
17 Jun 2011 TM01 Termination of appointment of Richard Linsell as a director
17 Jun 2011 TM01 Termination of appointment of Martin Stokoe as a director
17 Jun 2011 AD01 Registered office address changed from , Mills House, 7-11 Earsdon Road, Whitley Bay, Tyne & Wear, NE25 9SX on 17 June 2011
16 Jun 2011 TM01 Termination of appointment of Susan Mills as a director
16 Jun 2011 TM01 Termination of appointment of Nigel Mills as a director
16 Jun 2011 TM01 Termination of appointment of Richard Middleton as a director
16 Jun 2011 TM01 Termination of appointment of Richard Moules as a director
16 Jun 2011 TM02 Termination of appointment of Martin Stokoe as a secretary
16 Jun 2011 TM01 Termination of appointment of Geoffrey Lurie as a director
06 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
09 Aug 2010 AA Full accounts made up to 30 January 2010
09 Mar 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders