- Company Overview for DE LACY BEAUTY WILLERBY LTD (06177892)
- Filing history for DE LACY BEAUTY WILLERBY LTD (06177892)
- People for DE LACY BEAUTY WILLERBY LTD (06177892)
- More for DE LACY BEAUTY WILLERBY LTD (06177892)
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 Nov 2017 | AD01 | Registered office address changed from Colonial House Colonial House Swinemoor Lane Beverly HU17 0LS England to Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 29 November 2017 | |
17 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2017 | AD01 | Registered office address changed from Westwood Lodge Seven Corners Lane Beverley HU17 7AJ England to Colonial House Colonial House Swinemoor Lane Beverly HU17 0LS on 17 November 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from Colonial House Swinemoor Lane Beverley HU17 0LS England to Westwood Lodge Seven Corners Lane Beverley HU17 7AJ on 2 November 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from 37a North Bar within Beverley HU17 8DB England to Colonial House Swinemoor Lane Beverley HU17 0LS on 31 October 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
31 Mar 2017 | CH01 | Director's details changed for Mrs Kerris Victoria Scaife-Lacy on 1 January 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from Ladygate House, Ladygate Beverley East Yorkshire HU17 8BH to 37a North Bar within Beverley HU17 8DB on 29 March 2017 | |
29 Mar 2017 | CH01 | Director's details changed for Mr Philip Matthew Scaife-Lacy on 1 January 2017 | |
15 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | TM02 | Termination of appointment of Stephen Paul Lambert as a secretary on 23 March 2016 | |
23 Mar 2016 | AP04 | Appointment of Kendall Accountancy Services Limited as a secretary on 23 March 2016 | |
23 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
30 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
04 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders |