- Company Overview for LINEAR MOTION LIMITED (04870931)
- Filing history for LINEAR MOTION LIMITED (04870931)
- People for LINEAR MOTION LIMITED (04870931)
- Charges for LINEAR MOTION LIMITED (04870931)
- Insolvency for LINEAR MOTION LIMITED (04870931)
- More for LINEAR MOTION LIMITED (04870931)
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) |
---|---|---|---|
03 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | AD01 | Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT to The Sling Cinder Bank Netherton Dudley West Midlands DY2 9AJ on 3 September 2015 | |
09 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
26 Sep 2014 | SH10 | Particulars of variation of rights attached to shares | |
26 Sep 2014 | SH08 | Change of share class name or designation | |
26 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2014 | MR01 | Registration of charge 048709310003, created on 24 July 2014 | |
18 Jun 2014 | AP01 | Appointment of Mr Adam Scott Calloway as a director | |
16 Jun 2014 | MR01 | Registration of charge 048709310002 | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Phillip Cooper on 18 August 2010 | |
19 Aug 2010 | CH03 | Secretary's details changed for Yvonne Cooper on 18 August 2010 | |
09 Jun 2010 | AD01 | Registered office address changed from 5 Chase House Park Plaza, Hayes Way, Cannock Staffordshire WS12 2DD on 9 June 2010 | |
07 Nov 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
20 Aug 2009 | 363a | Return made up to 19/08/09; full list of members | |
22 Oct 2008 | AA | Total exemption full accounts made up to 31 August 2008 | |
04 Sep 2008 | 363a | Return made up to 19/08/08; full list of members |