LIGHTNING PROTECTION TESTING LIMITED
Company number 06087876
- Company Overview for LIGHTNING PROTECTION TESTING LIMITED (06087876)
- Filing history for LIGHTNING PROTECTION TESTING LIMITED (06087876)
- People for LIGHTNING PROTECTION TESTING LIMITED (06087876)
- Charges for LIGHTNING PROTECTION TESTING LIMITED (06087876)
- More for LIGHTNING PROTECTION TESTING LIMITED (06087876)
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) |
---|---|---|---|
17 Dec 2015 | AP01 | Appointment of Mr Mark Watford as a director on 30 November 2015 | |
17 Dec 2015 | AP01 | Appointment of Sally Ann Bedford as a director on 30 November 2015 | |
17 Dec 2015 | AD01 | Registered office address changed from Unit 34 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX to 13-15 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 17 December 2015 | |
17 Dec 2015 | AP03 | Appointment of Adam Coates as a secretary on 30 November 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Nicholas Sven Hayes as a director on 30 November 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Richard James Drewell as a director on 30 November 2015 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jul 2013 | TM02 | Termination of appointment of Peter Hayes as a secretary | |
07 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | CH01 | Director's details changed for Mr Nicholas Sven Hayes on 11 April 2011 | |
01 Apr 2011 | CH01 | Director's details changed for Mr Nicholas Sven Hayes on 1 March 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Richard James Drewell on 17 February 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Apr 2009 | 363a | Return made up to 07/02/09; full list of members |