- Company Overview for LAWBRIDGE LAW LIMITED (06511929)
- Filing history for LAWBRIDGE LAW LIMITED (06511929)
- People for LAWBRIDGE LAW LIMITED (06511929)
- Charges for LAWBRIDGE LAW LIMITED (06511929)
- More for LAWBRIDGE LAW LIMITED (06511929)
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) |
---|---|---|---|
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
01 Nov 2013 | AP01 | Appointment of Ms Caroline Jayne Adams as a director | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
07 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
05 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2012 | AP01 | Appointment of Mrs Alison Margaret Pope as a director | |
22 Feb 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Apr 2011 | AD01 | Registered office address changed from Unit 31a Folkestone Enterprise Centre Shearway Busniness Park Shearway Road Folkestone Kent CT19 4RH on 26 April 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
15 Oct 2009 | CH01 | Director's details changed for Michael John Pope on 15 October 2009 | |
15 Oct 2009 | CH03 | Secretary's details changed for Alison Margaret Pope on 15 October 2009 | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
04 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
04 Dec 2008 | 225 | Accounting reference date extended from 28/02/2009 to 30/04/2009 | |
28 Apr 2008 | 287 | Registered office changed on 28/04/2008 from folkestone enterprise centre shearway business centre shearway road folkestone kent CT19 4RH |