- Company Overview for LIVEWEST SERVICES LIMITED (06447504)
- Filing history for LIVEWEST SERVICES LIMITED (06447504)
- People for LIVEWEST SERVICES LIMITED (06447504)
- More for LIVEWEST SERVICES LIMITED (06447504)
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 2016 | AP01 | Appointment of Miss Judith Emma Gannon as a director on 21 December 2015 | |
24 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | TM01 | Termination of appointment of Michael Charles Day as a director on 30 November 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Robert William Winstone as a director on 14 September 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Aug 2014 | CH01 | Director's details changed for Mr Michael Russell Meanley on 30 June 2014 | |
11 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
04 Nov 2013 | AD01 | Registered office address changed from 2 Station Road Worle Weston-Super-Mare Avon BS22 6AP United Kingdom on 4 November 2013 | |
18 Oct 2013 | AP01 | Appointment of Mr Ian Edward Mellor as a director | |
16 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
10 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
08 Oct 2012 | TM01 | Termination of appointment of Martin Hemmings as a director | |
17 Feb 2012 | CH01 | Director's details changed for Mr Michael Russell Meanley on 9 February 2012 | |
08 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
10 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
16 Nov 2010 | AP01 | Appointment of Mr Robert William Winstone as a director | |
16 Nov 2010 | AP01 | Appointment of Mr Michael Russell Meanley as a director | |
14 Sep 2010 | TM02 | Termination of appointment of Christopher Pullin as a secretary | |
14 Sep 2010 | AP03 | Appointment of Miss Charlotte Georgina Ferris as a secretary | |
19 Feb 2010 | AP03 | Appointment of Christopher Pullin as a secretary |