Advanced company searchLink opens in new window

JAMES LOVELUCK (BAGLAN) LIMITED

Company number 05635704

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2014 AD01 Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 4 July 2014
25 Jun 2014 TM01 Termination of appointment of Wayne Rees as a director
23 Jun 2014 TM01 Termination of appointment of Rowland Roberts as a director
28 Feb 2014 MR04 Satisfaction of charge 4 in full
20 Dec 2013 TM01 Termination of appointment of Julian James as a director
29 Nov 2013 AP01 Appointment of Mr David Michael Walters as a director
25 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
18 Jul 2013 AA01 Current accounting period extended from 30 June 2013 to 30 September 2013
23 Jan 2013 AA Accounts for a small company made up to 30 June 2012
06 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
18 Jun 2012 AA Accounts for a small company made up to 30 June 2011
06 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
30 Nov 2011 CH03 Secretary's details changed for David Michael Walters on 15 March 2010
04 Apr 2011 AD01 Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae, Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 4 April 2011
23 Mar 2011 AA Accounts for a small company made up to 30 June 2010
30 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
22 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 4
26 Nov 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
08 Jul 2009 288c Secretary's change of particulars / david walters / 01/01/2009
10 Mar 2009 AA Accounts for a small company made up to 30 June 2008
01 Feb 2009 288a Director appointed rowland john roberts
08 Jan 2009 363a Return made up to 24/11/08; full list of members
09 Dec 2008 288b Appointment terminated director philip morgan
07 Mar 2008 287 Registered office changed on 07/03/2008 from ty atebion 2 ffordd yr hen gae bocam park bridgend CF35 5LJ