LINDEMANN REFURBISHING PROJECTS LIMITED
Company number 06513397
- Company Overview for LINDEMANN REFURBISHING PROJECTS LIMITED (06513397)
- Filing history for LINDEMANN REFURBISHING PROJECTS LIMITED (06513397)
- People for LINDEMANN REFURBISHING PROJECTS LIMITED (06513397)
- More for LINDEMANN REFURBISHING PROJECTS LIMITED (06513397)
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) |
---|---|---|---|
05 Jun 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
17 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with updates | |
15 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with updates | |
26 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
08 Apr 2021 | PSC01 | Notification of Janet Patricia Davies as a person with significant control on 27 February 2020 | |
08 Apr 2021 | PSC04 | Change of details for Mr Kevin Nigel Davies as a person with significant control on 27 February 2020 | |
07 Apr 2021 | CH01 | Director's details changed for Mrs Janet Patricia Davies on 23 September 2020 | |
07 Apr 2021 | CH03 | Secretary's details changed for Kevin Nigel Davies on 23 September 2020 | |
07 Apr 2021 | CH01 | Director's details changed for Mr Kevin Nigel Davies on 23 September 2020 | |
01 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
22 Sep 2020 | CH01 | Director's details changed for Mrs Janet Patricia Davies on 22 September 2020 | |
22 Sep 2020 | CH01 | Director's details changed for Mrs Janet Patricia Davies on 22 September 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
11 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
22 Oct 2018 | AD01 | Registered office address changed from 48-51 Chilcott Avenue Brynmenyn Industrial Estate Brynmenyn Bridgend Mid Glamorgan CF32 9TD to 11 Neath Vale Supplier Park Resolven Neath SA11 4SR on 22 October 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
25 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
06 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 26 February 2016
Statement of capital on 2016-03-07
|