LYNDHURST COOLING & HEATING SERVICES LIMITED
Company number 05530913
- Company Overview for LYNDHURST COOLING & HEATING SERVICES LIMITED (05530913)
- Filing history for LYNDHURST COOLING & HEATING SERVICES LIMITED (05530913)
- People for LYNDHURST COOLING & HEATING SERVICES LIMITED (05530913)
- Charges for LYNDHURST COOLING & HEATING SERVICES LIMITED (05530913)
- More for LYNDHURST COOLING & HEATING SERVICES LIMITED (05530913)
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) |
---|---|---|---|
07 Sep 2015 | CH01 | Director's details changed for Graham Wesley Oliver on 8 August 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from Unit 3E Swinton Meadows Industrial Estate Swinton Rotherham South Yorkshire S64 8AB to Unit 2 Century Business Park East Dearne Lane, Manvers Rotherham South Yorkshire S63 5DP on 13 July 2015 | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 8 August 2014 with full list of shareholders | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
11 Sep 2013 | CH03 | Secretary's details changed for Rita Oliver on 8 August 2013 | |
11 Sep 2013 | TM02 | Termination of appointment of Rita Oliver as a secretary | |
11 Sep 2013 | AP01 | Appointment of Mrs Julie Oliver as a director | |
27 Jun 2013 | SH08 | Change of share class name or designation | |
27 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
13 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Graham Wesley Oliver on 1 October 2009 | |
11 Aug 2010 | CH01 | Director's details changed for Russell Lee Oliver on 1 October 2009 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
14 Aug 2009 | 363a | Return made up to 08/08/09; full list of members | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
01 Oct 2008 | 363a | Return made up to 08/08/08; full list of members | |
30 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
02 Apr 2008 | 287 | Registered office changed on 02/04/2008 from unit 2C swinton meadows industrial estate, swinton, rotherham south yorkshire S64 8AB |