- Company Overview for LINKBUILD LIMITED (05603513)
- Filing history for LINKBUILD LIMITED (05603513)
- People for LINKBUILD LIMITED (05603513)
- Charges for LINKBUILD LIMITED (05603513)
- More for LINKBUILD LIMITED (05603513)
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) |
---|---|---|---|
04 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
09 Feb 2011 | AD01 | Registered office address changed from 36 Station Road Hampton Middlesex TW12 2BX on 9 February 2011 | |
31 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
02 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Mr Clark Wilfred Ray on 26 October 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Andrew Robert Milne on 26 October 2009 | |
05 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
05 Nov 2008 | 363a | Return made up to 26/10/08; full list of members | |
27 Nov 2007 | 363a | Return made up to 26/10/07; full list of members | |
06 Nov 2007 | 287 | Registered office changed on 06/11/07 from: 20 hansler grove east molesey surrey KT8 9JN | |
22 Oct 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
03 Feb 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
08 Nov 2006 | 363s | Return made up to 26/10/06; full list of members | |
12 Sep 2006 | 88(2)R | Ad 16/08/06--------- £ si 598@1=598 £ ic 1/599 | |
30 Aug 2006 | 288a | New director appointed | |
29 Aug 2006 | 287 | Registered office changed on 29/08/06 from: c/o bsg valentine 7-12 tavistock square london WC1H 9BQ | |
04 Jul 2006 | 395 | Particulars of mortgage/charge | |
07 Jun 2006 | 395 | Particulars of mortgage/charge | |
09 Feb 2006 | 288a | New director appointed | |
09 Feb 2006 | 288a | New secretary appointed |