A. LENCH BUILDING CONTRACTORS LTD.
Company number 04892520
- Company Overview for A. LENCH BUILDING CONTRACTORS LTD. (04892520)
- Filing history for A. LENCH BUILDING CONTRACTORS LTD. (04892520)
- People for A. LENCH BUILDING CONTRACTORS LTD. (04892520)
- Charges for A. LENCH BUILDING CONTRACTORS LTD. (04892520)
- More for A. LENCH BUILDING CONTRACTORS LTD. (04892520)
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) |
---|---|---|---|
20 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with updates | |
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
05 Feb 2024 | PSC05 | Change of details for Alnt Limited as a person with significant control on 11 December 2023 | |
05 Feb 2024 | CH01 | Director's details changed for Mr Steven Paul Tilstone on 11 December 2023 | |
08 Dec 2023 | AD01 | Registered office address changed from The Office Suite Unit 3 West Avenue Talke Stoke on Trent Staffordshire ST7 1NT to Unit 2 Century Road High Carr Business Park Newcastle-Under-Lyme Staffordshire ST5 7UG on 8 December 2023 | |
05 Oct 2023 | MA | Memorandum and Articles of Association | |
05 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
30 Aug 2023 | PSC05 | Change of details for Alnt Limited as a person with significant control on 18 June 2018 | |
30 Aug 2023 | CH01 | Director's details changed for Mr Adrian Lench on 30 August 2023 | |
30 Aug 2023 | CH03 | Secretary's details changed for Mrs Jacqueline Barbara Lench on 30 August 2023 | |
21 Dec 2022 | TM01 | Termination of appointment of Nigel Thomas as a director on 21 December 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
07 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2022 | SH08 | Change of share class name or designation | |
01 Mar 2022 | AP01 | Appointment of Mr Steven Paul Tilstone as a director on 26 January 2022 | |
24 Feb 2022 | TM01 | Termination of appointment of Steve Paul Tilstone as a director on 26 January 2022 | |
24 Sep 2021 | SH03 | Purchase of own shares. | |
22 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
06 Aug 2021 | TM01 | Termination of appointment of Matthew Wood as a director on 5 August 2021 | |
10 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
28 Aug 2020 | CH01 | Director's details changed for Mr Steve Paul Tilstone on 28 August 2020 |