Advanced company searchLink opens in new window

LOCKE MEWS LIMITED

Company number 06423821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2018 AA Micro company accounts made up to 30 November 2017
13 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
13 Nov 2017 PSC07 Cessation of John Sims Hayward as a person with significant control on 21 November 2016
22 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Feb 2017 AP01 Appointment of Mrs Elizabeth Louise Greenwood as a director on 12 February 2017
22 Feb 2017 TM01 Termination of appointment of John Sims Hayward as a director on 11 February 2017
22 Feb 2017 AP01 Appointment of Mr David Martin Greenwood as a director on 12 February 2017
21 Nov 2016 TM02 Termination of appointment of John Sims Hayward as a secretary on 21 November 2016
21 Nov 2016 AP03 Appointment of Mrs Margaret Murray as a secretary on 21 November 2016
20 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
07 Jun 2016 AP01 Appointment of Ms Ann Fry as a director on 31 March 2016
27 May 2016 TM01 Termination of appointment of Alan Evans as a director on 1 April 2016
24 Feb 2016 AP01 Appointment of Mr William Ian Murray as a director on 16 February 2016
24 Feb 2016 AP01 Appointment of Mrs Margaret Murray as a director on 16 February 2016
23 Feb 2016 TM01 Termination of appointment of John George Weldin as a director on 16 February 2016
24 Jan 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Nov 2015 AR01 Annual return made up to 12 November 2015 no member list
24 Jul 2015 AP01 Appointment of Mr Alan Evans as a director on 19 July 2015
17 May 2015 AP03 Appointment of Mr John Sims Hayward as a secretary on 17 May 2015
17 May 2015 AP01 Appointment of Mr Kenneth William Mitchell as a director on 12 May 2015
17 May 2015 TM01 Termination of appointment of Barbara Lillian French as a director on 12 May 2015
17 May 2015 TM01 Termination of appointment of Charles Buchanan as a director on 8 March 2015
17 May 2015 AD01 Registered office address changed from 6 Locke Mews West Street Somerton Somerset TA11 7PZ to 3 Locke Mews West Street Somerton Somerset TA11 7PZ on 17 May 2015
30 Dec 2014 AA Total exemption small company accounts made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 12 November 2014 no member list