- Company Overview for LDC (MANSFIELD) LIMITED (06546446)
- Filing history for LDC (MANSFIELD) LIMITED (06546446)
- People for LDC (MANSFIELD) LIMITED (06546446)
- More for LDC (MANSFIELD) LIMITED (06546446)
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) |
---|---|---|---|
16 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
20 Mar 2013 | AP03 | Appointment of Mr Christopher Robert Szpojnarowicz as a secretary | |
20 Mar 2013 | AP01 | Appointment of Mr Christopher Robert Szpojnarowicz as a director | |
20 Mar 2013 | TM01 | Termination of appointment of Andrew Reid as a director | |
20 Mar 2013 | TM02 | Termination of appointment of Andrew Reid as a secretary | |
05 Nov 2012 | CH01 | Director's details changed for Mr Mark Christopher Allan on 12 October 2012 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
21 Mar 2012 | TM01 | Termination of appointment of Michael Bennett as a director | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Aug 2011 | AP01 | Appointment of Mr Andrew Donald Reid as a director | |
13 May 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
28 Apr 2010 | TM01 | Termination of appointment of Steven Grant as a director | |
22 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Mr Steven Richard Grant on 4 January 2010 | |
03 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
27 Mar 2009 | 363a | Return made up to 27/03/09; full list of members | |
27 Mar 2009 | 353 | Location of register of members | |
27 Mar 2009 | 287 | Registered office changed on 27/03/2009 from the core 40 st thomas street bristol avon BS1 6JX | |
27 Mar 2009 | 190 | Location of debenture register | |
11 Mar 2009 | 288b | Appointment terminated director jonathan hull | |
01 Dec 2008 | 288b | Appointment terminated director timothy mitchell | |
02 Apr 2008 | 288a | Director appointed mr stephen richard grant | |
31 Mar 2008 | 225 | Curr sho from 31/03/2009 to 31/12/2008 |