- Company Overview for LDL COMPONENTS LTD (07078986)
- Filing history for LDL COMPONENTS LTD (07078986)
- People for LDL COMPONENTS LTD (07078986)
- Charges for LDL COMPONENTS LTD (07078986)
- More for LDL COMPONENTS LTD (07078986)
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) |
---|---|---|---|
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Mar 2014 | CH01 | Director's details changed for Mr Simon Christopher Ogden on 17 March 2014 | |
26 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jul 2013 | TM01 | Termination of appointment of Justin Murphy as a director | |
15 Jun 2013 | MR01 | Registration of charge 070789860001 | |
29 Jan 2013 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
05 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
19 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 25 October 2010
|
|
19 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2010 | CH01 | Director's details changed for Mr Justin Matthew Murphy on 1 November 2010 | |
17 Nov 2010 | CH01 | Director's details changed for Mr David Leslie Warne on 1 November 2010 | |
27 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
16 Mar 2010 | AD01 | Registered office address changed from 5 the Office Village Roman Way, Bath Business Park Peasdown St John Bath BA2 8SG United Kingdom on 16 March 2010 | |
11 Mar 2010 | AD01 | Registered office address changed from 5 the Office Village Roman Way, Bath Business Park Peasdown St John Bath BA2 8SG United Kingdom on 11 March 2010 | |
11 Mar 2010 | AD01 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom on 11 March 2010 | |
16 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 5 February 2010
|
|
12 Jan 2010 | AA01 | Previous accounting period shortened from 30 November 2010 to 31 December 2009 | |
17 Nov 2009 | NEWINC | Incorporation |