- Company Overview for EMPLOYMENT LAWYERS 4 U LIMITED (05210926)
- Filing history for EMPLOYMENT LAWYERS 4 U LIMITED (05210926)
- People for EMPLOYMENT LAWYERS 4 U LIMITED (05210926)
- More for EMPLOYMENT LAWYERS 4 U LIMITED (05210926)
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) |
---|---|---|---|
02 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
15 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
14 Nov 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Dec 2013 | AR01 | Annual return made up to 20 August 2013 with full list of shareholders | |
10 Oct 2013 | TM01 | Termination of appointment of Louise Fletcher as a director | |
04 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 28 August 2013
|
|
04 Oct 2013 | AD01 | Registered office address changed from Number One Goldcroft Yeovil Somerset BA21 4DX England on 4 October 2013 | |
04 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
07 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
31 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 25 July 2012
|
|
31 Jul 2012 | TM01 | Termination of appointment of Catherine Johnstone as a director | |
28 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
28 Sep 2011 | CH01 | Director's details changed for Ms Helen Jane Dodd on 26 September 2011 | |
28 Sep 2011 | CH01 | Director's details changed for Ms Louise Elisabeth Fletcher on 26 September 2011 | |
27 Sep 2011 | CH03 | Secretary's details changed for Andrea Marritt on 26 September 2011 | |
27 Sep 2011 | CH01 | Director's details changed for Andrea Marritt on 26 September 2011 | |
27 Sep 2011 | CH01 | Director's details changed for Ms Catherine Anne Johnstone on 26 September 2011 | |
27 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
14 May 2010 | AD01 | Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW on 14 May 2010 | |
20 Aug 2009 | 363a | Return made up to 20/08/09; full list of members |