- Company Overview for LICENCE CHECK LIMITED (06725900)
- Filing history for LICENCE CHECK LIMITED (06725900)
- People for LICENCE CHECK LIMITED (06725900)
- Charges for LICENCE CHECK LIMITED (06725900)
- More for LICENCE CHECK LIMITED (06725900)
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) |
---|---|---|---|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jan 2014 | MR01 | Registration of charge 067259000001 | |
17 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Oct 2013 | AD02 | Register inspection address has been changed from 10 Glenridding Close West Bridgford Nottingham Nottinghamshire NG2 6RU England | |
17 Oct 2013 | AD03 | Register(s) moved to registered inspection location | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Apr 2013 | AD01 | Registered office address changed from Mbc Enterprise Road Mablethorpe Lincolnshire LN12 1NB United Kingdom on 29 April 2013 | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
30 Oct 2012 | AD02 | Register inspection address has been changed | |
27 Jun 2012 | AD01 | Registered office address changed from the Data House 30a High Street Arnold Nottingham NG5 7DZ United Kingdom on 27 June 2012 | |
19 Oct 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Apr 2011 | AD01 | Registered office address changed from Foxhall Lodge Foxhall Road Nottingham NG7 6LH on 4 April 2011 | |
11 Nov 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
20 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
30 Jun 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 31 December 2009 | |
13 May 2010 | TM02 | Termination of appointment of Amanda Brown as a secretary | |
23 Oct 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
23 Oct 2009 | CH01 | Director's details changed for Richard Brown on 23 October 2009 | |
28 Oct 2008 | 288a | Secretary appointed amanda brown | |
28 Oct 2008 | 288a | Director appointed richard brown | |
28 Oct 2008 | 288b | Appointment terminated director barry warmisham | |
28 Oct 2008 | 287 | Registered office changed on 28/10/2008 from 20 station road radyr cardiff CF15 8AA | |
16 Oct 2008 | NEWINC | Incorporation |