- Company Overview for L & M VENTILATION LIMITED (06585973)
- Filing history for L & M VENTILATION LIMITED (06585973)
- People for L & M VENTILATION LIMITED (06585973)
- More for L & M VENTILATION LIMITED (06585973)
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) |
---|---|---|---|
20 Jan 2016 | AD01 | Registered office address changed from Unit E Caerphilly Business Park Caerphilly CF83 3ED to Unit 2 Darren Drive Prince of Wales Ind Est Abercarn Newport NP11 5AR on 20 January 2016 | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Ian Montgomery as a director on 1 May 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Wayne Daqvid Lavelle as a director on 1 May 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-05
|
|
05 Apr 2014 | AP01 | Appointment of Mrs Amanda Montgomery as a director | |
05 Apr 2014 | AP03 | Appointment of Mr Anthony Gwynne Cole as a secretary | |
05 Apr 2014 | TM01 | Termination of appointment of Wayne Lavelle as a director | |
05 Apr 2014 | AP01 | Appointment of Mrs Druchniska Urszula as a director | |
05 Apr 2014 | TM01 | Termination of appointment of Ian Montgomery as a director | |
05 Apr 2014 | TM02 | Termination of appointment of Wayne Lavelle as a secretary | |
28 Oct 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
08 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
10 May 2011 | CH01 | Director's details changed for Wayne Lavelle on 30 April 2011 | |
10 May 2011 | CH03 | Secretary's details changed for Wayne Lavelle on 30 April 2011 | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Wayne Lavelle on 1 October 2009 | |
17 Jun 2010 | CH01 | Director's details changed for Mr Ian Montgomery on 1 October 2009 |