- Company Overview for LLOYDS BRITISH TESTING LIMITED (04444099)
- Filing history for LLOYDS BRITISH TESTING LIMITED (04444099)
- People for LLOYDS BRITISH TESTING LIMITED (04444099)
- Charges for LLOYDS BRITISH TESTING LIMITED (04444099)
- Insolvency for LLOYDS BRITISH TESTING LIMITED (04444099)
- More for LLOYDS BRITISH TESTING LIMITED (04444099)
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) |
---|---|---|---|
21 Oct 2016 | MR01 | Registration of charge 044440990022, created on 19 October 2016 | |
21 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | MR04 | Satisfaction of charge 13 in full | |
15 Jun 2016 | MR04 | Satisfaction of charge 15 in full | |
03 Jun 2016 | MR01 | Registration of charge 044440990021, created on 2 June 2016 | |
31 May 2016 | MR01 | Registration of charge 044440990020, created on 26 May 2016 | |
17 May 2016 | TM01 | Termination of appointment of Ghada Abdel Maksoud Talaat as a director on 17 May 2016 | |
20 Apr 2016 | CH01 | Director's details changed for Ian Russell White on 1 January 2015 | |
24 Mar 2016 | AP01 | Appointment of Mr Ryan Russell White as a director on 1 January 2016 | |
07 Nov 2015 | MR01 | Registration of charge 044440990019, created on 4 November 2015 | |
13 Oct 2015 | MR04 | Satisfaction of charge 044440990018 in full | |
02 Oct 2015 | MR01 | Registration of charge 044440990018, created on 1 October 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Gregory William Smout as a director on 1 August 2015 | |
18 Sep 2015 | AP03 | Appointment of Mr Gregory William Smout as a secretary on 1 August 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Robert James Rabone as a director on 1 August 2015 | |
18 Sep 2015 | TM02 | Termination of appointment of Robert James Rabone as a secretary on 1 August 2015 | |
28 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
26 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
22 May 2015 | MR01 | Registration of charge 044440990017, created on 15 May 2015 | |
25 Jul 2014 | AP01 | Appointment of Mr Paul William Whitehouse as a director on 1 July 2014 | |
23 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
18 Jul 2014 | AP03 | Appointment of Mr Robert James Rabone as a secretary on 17 July 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of Augustus Zona as a director on 17 July 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of Hayden Keith Davis as a director on 17 July 2014 |