- Company Overview for LATHAM ADAMS LIMITED (05336021)
- Filing history for LATHAM ADAMS LIMITED (05336021)
- People for LATHAM ADAMS LIMITED (05336021)
- More for LATHAM ADAMS LIMITED (05336021)
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) |
---|---|---|---|
14 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
22 Oct 2018 | AD01 | Registered office address changed from First Floor 7 Pillory Street Nantwich Cheshire CW5 5BZ to Six Acres Kidderton Lane Faddiley Nantwich Cheshire CW5 8JD on 22 October 2018 | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
13 Jul 2018 | CH03 | Secretary's details changed for Hayley Ann Maddocks on 12 July 2018 | |
12 Jul 2018 | CH01 | Director's details changed for Mr Brian David Latham on 12 July 2018 | |
10 Feb 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
21 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
18 Feb 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
06 Nov 2014 | CERTNM |
Company name changed latham adams construction LIMITED\certificate issued on 06/11/14
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from First Floor 7 Pillory Street Nantwich Cheshire CW5 5BZ England to First Floor 7 Pillory Street Nantwich Cheshire CW5 5BZ on 22 September 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from 1 St Mary's Court Acton Nantwich Cheshire CW5 8JZ to First Floor 7 Pillory Street Nantwich Cheshire CW5 5BZ on 22 September 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders |