- Company Overview for LES FORSHAW (NORTH WEST) LTD (06731990)
- Filing history for LES FORSHAW (NORTH WEST) LTD (06731990)
- People for LES FORSHAW (NORTH WEST) LTD (06731990)
- Charges for LES FORSHAW (NORTH WEST) LTD (06731990)
- More for LES FORSHAW (NORTH WEST) LTD (06731990)
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) |
---|---|---|---|
06 Jan 2014 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
19 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
31 Oct 2013 | AD01 | Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom on 31 October 2013 | |
29 Oct 2013 | AP01 | Appointment of Mr James Calvert as a director | |
29 Oct 2013 | TM01 | Termination of appointment of Richard Forshaw as a director | |
29 Oct 2013 | AP01 | Appointment of Mr Liam Hanlon as a director | |
17 Oct 2013 | MR01 | Registration of charge 067319900001 | |
14 Mar 2013 | AD01 | Registered office address changed from C/O Pkf (Uk) Llp 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom on 14 March 2013 | |
06 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
19 Jun 2012 | AD01 | Registered office address changed from Unit 213 Century Buildings Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on 19 June 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
20 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 May 2011 | AD01 | Registered office address changed from Granite Buildings 6 Stanley St Liverpool L1 6AF on 12 May 2011 | |
11 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Dec 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Richard Forshaw on 2 October 2009 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Jul 2009 | 225 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 | |
19 May 2009 | 288a | Director appointed richard forshaw | |
24 Oct 2008 | 288b | Appointment terminated director yomtov jacobs | |
23 Oct 2008 | NEWINC | Incorporation |