- Company Overview for INSHAPE (LINCOLNSHIRE) LTD (06471674)
- Filing history for INSHAPE (LINCOLNSHIRE) LTD (06471674)
- People for INSHAPE (LINCOLNSHIRE) LTD (06471674)
- More for INSHAPE (LINCOLNSHIRE) LTD (06471674)
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) |
---|---|---|---|
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
13 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
27 May 2014 | TM01 | Termination of appointment of Claire Jeacock as a director | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
07 Oct 2013 | AP01 | Appointment of Mr Harvey Edward Fairburn as a director | |
26 Sep 2013 | TM02 | Termination of appointment of Samantha Brown as a secretary | |
26 Sep 2013 | TM01 | Termination of appointment of Samantha Brown as a director | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
02 Aug 2011 | AD01 | Registered office address changed from 3 Garrod House Manby Business Park, Manby Louth Lincolnshire LN11 8UT British on 2 August 2011 | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Feb 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Claire Louise Waumsley on 19 October 2009 | |
12 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 Apr 2009 | 225 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 | |
27 Jan 2009 | 363a | Return made up to 14/01/09; full list of members | |
15 Jan 2009 | 288b | Appointment terminated director nicholas hepplestone | |
27 Feb 2008 | 287 | Registered office changed on 27/02/2008 from 3 ailby cottage, ailsby alford lincolnshire LN13 0EE |