- Company Overview for LRA WALTON ON THAMES LIMITED (04889566)
- Filing history for LRA WALTON ON THAMES LIMITED (04889566)
- People for LRA WALTON ON THAMES LIMITED (04889566)
- More for LRA WALTON ON THAMES LIMITED (04889566)
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 Jan 2014 | CH01 | Director's details changed for Joanna Lesley Beer on 21 January 2014 | |
09 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Mar 2013 | AP01 | Appointment of Joanna Lesley Beer as a director | |
30 Oct 2012 | CH03 | Secretary's details changed for Robert Douglas Spencer Heald on 30 October 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 May 2012 | AP01 | Appointment of Jonathan Paul Lee as a director | |
09 May 2012 | TM01 | Termination of appointment of Christopher Lloyd as a director | |
09 May 2012 | AP03 | Appointment of Robert Douglas Spencer Heald as a secretary | |
09 May 2012 | TM01 | Termination of appointment of Nic St John as a director | |
09 May 2012 | TM01 | Termination of appointment of Anthony Hewett as a director | |
09 May 2012 | TM02 | Termination of appointment of Pm Services (London) Limited as a secretary | |
09 May 2012 | AD01 | Registered office address changed from Pennyweights Welcomes Road Kenley Surrey CR8 5HB on 9 May 2012 | |
04 Oct 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Feb 2011 | AP01 | Appointment of Mr Christopher Lloyd as a director | |
07 Oct 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
07 Oct 2010 | CH04 | Secretary's details changed for Pm Services (London) Limited on 1 May 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Nic St John on 1 May 2010 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 5 September 2009 with full list of shareholders | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
15 Dec 2008 | 363a | Return made up to 05/09/08; full list of members | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |