- Company Overview for JAMES LOVELUCK (BAGLAN) LIMITED (05635704)
- Filing history for JAMES LOVELUCK (BAGLAN) LIMITED (05635704)
- People for JAMES LOVELUCK (BAGLAN) LIMITED (05635704)
- Charges for JAMES LOVELUCK (BAGLAN) LIMITED (05635704)
- More for JAMES LOVELUCK (BAGLAN) LIMITED (05635704)
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
|
|
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 |