- Company Overview for LWA PROPERTY MAINTENANCE LIMITED (06113167)
- Filing history for LWA PROPERTY MAINTENANCE LIMITED (06113167)
- People for LWA PROPERTY MAINTENANCE LIMITED (06113167)
- Charges for LWA PROPERTY MAINTENANCE LIMITED (06113167)
- More for LWA PROPERTY MAINTENANCE LIMITED (06113167)
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) |
---|---|---|---|
24 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | CH03 | Secretary's details changed for Mr Andrew White on 16 February 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Mr Philip White on 16 February 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Aug 2014 | AD01 | Registered office address changed from 129 Whitefield Crescent Houghton Le Spring Tyne and Wear DH4 7QX to 14 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW on 7 August 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
16 Dec 2013 | AD01 | Registered office address changed from 19 Heron Close Washington Tyne and Wear NE38 0EJ England on 16 December 2013 | |
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 May 2011 | RESOLUTIONS |
Resolutions
|
|
26 May 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
04 Mar 2010 | AD01 | Registered office address changed from 171 Burniston Road Scarborough North Yorkshire YO12 6QX on 4 March 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Mr Philip White on 16 February 2010 | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
31 Mar 2009 | 363a | Return made up to 16/02/09; full list of members | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 |