- Company Overview for LYNCHFORD AQUATICS LIMITED (06255930)
- Filing history for LYNCHFORD AQUATICS LIMITED (06255930)
- People for LYNCHFORD AQUATICS LIMITED (06255930)
- More for LYNCHFORD AQUATICS LIMITED (06255930)
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) |
---|---|---|---|
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 May 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
25 Jan 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Kevin John Rose on 22 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Debra Hill on 22 May 2010 | |
15 Feb 2010 | AD01 | Registered office address changed from Brightwater House 644 Oxford Road Reading Berkshire RG30 1EH on 15 February 2010 | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 May 2009 | 363a | Return made up to 22/05/09; full list of members | |
26 Jan 2009 | 363a | Return made up to 22/05/08; full list of members | |
23 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
06 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2008 | 287 | Registered office changed on 18/09/2008 from 111 pitshanger lane london W5 1RH | |
18 Sep 2008 | 225 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 | |
31 Mar 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
31 Mar 2008 | 288b | Appointment terminated director company directors LIMITED | |
31 Mar 2008 | 288a | Director and secretary appointed kevin john rose |