- Company Overview for ASHBY LAWRENCE HOLDINGS LIMITED (06472074)
- Filing history for ASHBY LAWRENCE HOLDINGS LIMITED (06472074)
- People for ASHBY LAWRENCE HOLDINGS LIMITED (06472074)
- Insolvency for ASHBY LAWRENCE HOLDINGS LIMITED (06472074)
- More for ASHBY LAWRENCE HOLDINGS LIMITED (06472074)
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) |
---|---|---|---|
17 Jan 2013 | CH01 | Director's details changed for Mr Philip Leslie West on 1 January 2013 | |
17 Jan 2013 | CH03 | Secretary's details changed for Mr Philip Leslie West on 1 January 2013 | |
21 Jun 2012 | AA | Full accounts made up to 31 March 2012 | |
11 Apr 2012 | SH02 | Sub-division of shares on 30 March 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
26 Sep 2011 | AD01 | Registered office address changed from 1 East Bank House, Tide Mill Way Woodbridge Suffolk IP12 1BY on 26 September 2011 | |
20 Jun 2011 | AA | Full accounts made up to 31 March 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
21 Jun 2010 | AA | Full accounts made up to 31 March 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Mr Thomas Glyn Davies on 13 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Philip Leslie West on 13 January 2010 | |
20 Jul 2009 | AA | Full accounts made up to 31 March 2009 | |
19 Jan 2009 | 88(2) | Ad 16/01/09\gbp si 100@1=100\gbp ic 100/200\ | |
19 Jan 2009 | 363a | Return made up to 14/01/09; full list of members | |
02 Jul 2008 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
18 Jan 2008 | 288a | New secretary appointed;new director appointed | |
18 Jan 2008 | 288a | New director appointed | |
18 Jan 2008 | 288a | New director appointed | |
18 Jan 2008 | 88(2)R | Ad 16/01/08--------- £ si 99@1=99 £ ic 1/100 | |
18 Jan 2008 | 288b | Secretary resigned | |
18 Jan 2008 | 288b | Director resigned | |
14 Jan 2008 | NEWINC | Incorporation |