- Company Overview for LYNDALE (HEREFORD) LIMITED (04582959)
- Filing history for LYNDALE (HEREFORD) LIMITED (04582959)
- People for LYNDALE (HEREFORD) LIMITED (04582959)
- Charges for LYNDALE (HEREFORD) LIMITED (04582959)
- More for LYNDALE (HEREFORD) LIMITED (04582959)
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) |
---|---|---|---|
16 Nov 2005 | 363s | Return made up to 06/11/05; full list of members | |
10 Oct 2005 | 287 | Registered office changed on 10/10/05 from: 15 applecross four oaks sutton coldfield west midlands B74 2RD | |
06 Dec 2004 | AA | Total exemption small company accounts made up to 30 April 2004 | |
01 Dec 2004 | 395 | Particulars of mortgage/charge | |
12 Nov 2004 | 363s | Return made up to 06/11/04; full list of members | |
13 Mar 2004 | 288c | Director's particulars changed | |
15 Dec 2003 | 363s |
Return made up to 06/11/03; full list of members
|
|
05 Nov 2003 | CERTNM | Company name changed draftcycle LIMITED\certificate issued on 05/11/03 | |
03 Nov 2003 | 225 | Accounting reference date extended from 30/11/03 to 30/04/04 | |
20 Aug 2003 | 395 | Particulars of mortgage/charge | |
16 Aug 2003 | 395 | Particulars of mortgage/charge | |
14 Aug 2003 | 287 | Registered office changed on 14/08/03 from: 15 applecross four oaks park sutton coldfield B74 2RD | |
14 Aug 2003 | 288b | Secretary resigned | |
14 Aug 2003 | 288b | Director resigned | |
02 Jun 2003 | 288a | New secretary appointed | |
02 Jun 2003 | 288a | New director appointed | |
02 Jun 2003 | 288a | New director appointed | |
02 Jun 2003 | 287 | Registered office changed on 02/06/03 from: 1 mitchell lane bristol BS1 6BU | |
06 Nov 2002 | NEWINC | Incorporation |