- Company Overview for LANDEX LIMITED (05794338)
- Filing history for LANDEX LIMITED (05794338)
- People for LANDEX LIMITED (05794338)
- Charges for LANDEX LIMITED (05794338)
- More for LANDEX LIMITED (05794338)
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) |
---|---|---|---|
29 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
18 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 2 May 2014
|
|
07 May 2014 | AD01 | Registered office address changed from 18 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom on 7 May 2014 | |
19 Mar 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
13 Mar 2014 | MR01 | Registration of charge 057943380017 | |
15 Aug 2013 | AR01 | Annual return made up to 23 July 2013 with full list of shareholders | |
28 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
11 Oct 2012 | AP01 | Appointment of Mr Julian Paul Wallace-King as a director | |
10 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
03 Aug 2012 | CH01 | Director's details changed for Mr Daniel James Davies on 27 July 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
26 Jul 2012 | CH01 | Director's details changed for Mr Thomas Glyn Davies on 23 July 2012 | |
26 Jul 2012 | CH03 | Secretary's details changed for Mrs Barbara Elizabeth Davies on 23 July 2012 | |
26 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
04 Apr 2012 | AP01 | Appointment of Mr Tony James Burrows as a director | |
03 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
05 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 25 July 2011
|
|
05 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
03 Aug 2011 | CH01 | Director's details changed for Mr Daniel James Davies on 15 October 2010 | |
20 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
10 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
10 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
10 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
10 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 14 |