HOLLOWAYS OF LUDLOW DESIGN & BUILD LIMITED
Company number 06220000
- Company Overview for HOLLOWAYS OF LUDLOW DESIGN & BUILD LIMITED (06220000)
- Filing history for HOLLOWAYS OF LUDLOW DESIGN & BUILD LIMITED (06220000)
- People for HOLLOWAYS OF LUDLOW DESIGN & BUILD LIMITED (06220000)
- Charges for HOLLOWAYS OF LUDLOW DESIGN & BUILD LIMITED (06220000)
- More for HOLLOWAYS OF LUDLOW DESIGN & BUILD LIMITED (06220000)
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) |
---|---|---|---|
22 Apr 2016 | CH01 | Director's details changed for Mr Robert Gwyer Burnett on 13 April 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Mrs Sarah Louise Nelson on 13 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Tomasz Krzysztof Piorko as a director on 15 January 2016 | |
30 Mar 2016 | AP01 | Appointment of Sarah Louise Nelson as a director on 15 January 2016 | |
20 Feb 2016 | CERTNM |
Company name changed holloways of ludlow cabinet makers LIMITED\certificate issued on 20/02/16
|
|
20 Feb 2016 | CONNOT | Change of name notice | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Oct 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 April 2015 | |
07 Jul 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
05 Jun 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
09 May 2013 | MR04 | Satisfaction of charge 1 in full | |
06 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Jan 2013 | CH01 | Director's details changed for Tomasz Krzysztof Piorko on 17 January 2013 | |
17 Jan 2013 | CH03 | Secretary's details changed for Mark Holloway on 17 January 2013 | |
17 Jan 2013 | CH01 | Director's details changed for Mark Holloway on 17 January 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
24 Apr 2012 | CH01 | Director's details changed for Tomasz Krzysztof Piorko on 24 April 2012 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Nov 2011 | CH03 | Secretary's details changed for Mark Holloway on 21 November 2011 | |
21 Nov 2011 | CH01 | Director's details changed for Mark Holloway on 21 November 2011 |