- Company Overview for LAVAT CONSULTING LIMITED (04810070)
- Filing history for LAVAT CONSULTING LIMITED (04810070)
- People for LAVAT CONSULTING LIMITED (04810070)
- Charges for LAVAT CONSULTING LIMITED (04810070)
- More for LAVAT CONSULTING LIMITED (04810070)
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) |
---|---|---|---|
22 Feb 2016 | CH03 | Secretary's details changed for Mrs June Vivienne Young on 8 December 2015 | |
22 Feb 2016 | AP03 | Appointment of Mrs June Vivienne Young as a secretary on 8 December 2015 | |
22 Feb 2016 | TM02 | Termination of appointment of Peter John Gladdish as a secretary on 8 December 2015 | |
22 Feb 2016 | CH01 | Director's details changed for Mr Peter John Gladdish on 17 February 2016 | |
22 Feb 2016 | CH01 | Director's details changed for Lawrence William Petty on 17 February 2016 | |
22 Feb 2016 | CH01 | Director's details changed for Ms Tracy Michelle Andrews on 17 February 2016 | |
22 Feb 2016 | CH01 | Director's details changed for Gordon Christopher Turner on 17 February 2016 | |
10 Dec 2015 | CH01 | Director's details changed for Gordon Christopher Turner on 25 November 2015 | |
08 Oct 2015 | AP01 | Appointment of Ms Tracy Michelle Andrews as a director on 8 October 2015 | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Aug 2011 | CH03 | Secretary's details changed for Peter John Gladdish on 8 August 2011 | |
18 Aug 2011 | CH01 | Director's details changed for Peter John Gladdish on 8 August 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
14 Jul 2011 | CH03 | Secretary's details changed for Peter John Gladdish on 9 May 2011 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
18 Jun 2010 | AP01 | Appointment of Gordon Christopher Turner as a director |