- Company Overview for L W GRAPHICS LIMITED (05939692)
- Filing history for L W GRAPHICS LIMITED (05939692)
- People for L W GRAPHICS LIMITED (05939692)
- Charges for L W GRAPHICS LIMITED (05939692)
- More for L W GRAPHICS LIMITED (05939692)
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) |
---|---|---|---|
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
13 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
21 Sep 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
21 Sep 2011 | CH01 | Director's details changed for Mr Lee White on 21 September 2011 | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Jan 2011 | AD01 | Registered office address changed from 3 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ on 31 January 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Oct 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
10 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Oct 2008 | 363a | Return made up to 19/09/08; full list of members | |
23 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Jan 2008 | 363a | Return made up to 19/09/07; full list of members | |
21 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
09 Mar 2007 | 287 | Registered office changed on 09/03/07 from: 12 rush croft cote farm thackley bradford west yorkshire BD10 8WN | |
03 Nov 2006 | 395 | Particulars of mortgage/charge | |
17 Oct 2006 | 88(2)R | Ad 19/09/06--------- £ si 99@1=99 £ ic 1/100 |