- Company Overview for LITHO SUPPLIES (UK) LIMITED (07088832)
- Filing history for LITHO SUPPLIES (UK) LIMITED (07088832)
- People for LITHO SUPPLIES (UK) LIMITED (07088832)
- Charges for LITHO SUPPLIES (UK) LIMITED (07088832)
- More for LITHO SUPPLIES (UK) LIMITED (07088832)
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) |
---|---|---|---|
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
11 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
31 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
04 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
17 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Apr 2013 | TM01 | Termination of appointment of David Spencer as a director | |
04 Jan 2013 | AUD | Auditor's resignation | |
28 Nov 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
20 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
05 Dec 2011 | CH01 | Director's details changed for Mrs Carine Virginia Hollister on 1 October 2011 | |
05 Dec 2011 | CH01 | Director's details changed for Mr Edward Gordon Williams on 1 October 2011 | |
05 Dec 2011 | CH03 | Secretary's details changed for Edward Gordon Williams on 1 October 2011 | |
14 Oct 2011 | AD01 | Registered office address changed from Litho Longmoor Lane Breaston Derby DE72 3BQ United Kingdom on 14 October 2011 | |
01 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Jun 2011 | AP01 | Appointment of Mr David John Spencer as a director | |
08 Jun 2011 | AP01 | Appointment of Mr Jeremy Charles Johnston as a director | |
08 Jun 2011 | AP01 | Appointment of Mr Frederick Dehing as a director |