- Company Overview for LANCASHIRE ONE LIMITED (05805763)
- Filing history for LANCASHIRE ONE LIMITED (05805763)
- People for LANCASHIRE ONE LIMITED (05805763)
- Registers for LANCASHIRE ONE LIMITED (05805763)
- More for LANCASHIRE ONE LIMITED (05805763)
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) |
---|---|---|---|
13 Jul 2016 | TM01 | Termination of appointment of Nigel Eric Sharples as a director on 10 July 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Jun 2016 | AD03 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY | |
01 Jun 2016 | AD02 | Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
09 Jun 2014 | AD02 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
10 May 2013 | CH01 | Director's details changed for Nigel Eric Sharples on 10 May 2013 | |
10 May 2013 | CH03 | Secretary's details changed for Michael Berry on 10 May 2013 | |
10 May 2013 | CH01 | Director's details changed for Michael Berry on 10 May 2013 | |
10 May 2013 | AD01 | Registered office address changed from 72 Mountbatten Close, Trafalgar Wharf Ashton on Ribble Preston Lancashire PR2 2XD on 10 May 2013 | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
10 May 2010 | AD02 | Register inspection address has been changed | |
10 May 2010 | CH01 | Director's details changed for Nigel Eric Sharples on 4 May 2010 | |
10 May 2010 | CH03 | Secretary's details changed for Michael Berry on 4 May 2010 | |
30 Jul 2009 | CERTNM | Company name changed viva tv LIMITED\certificate issued on 01/08/09 |