- Company Overview for LASER PLANET WATFORD LIMITED (07159644)
- Filing history for LASER PLANET WATFORD LIMITED (07159644)
- People for LASER PLANET WATFORD LIMITED (07159644)
- Charges for LASER PLANET WATFORD LIMITED (07159644)
- More for LASER PLANET WATFORD LIMITED (07159644)
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) |
---|---|---|---|
08 Nov 2018 | CH01 | Director's details changed for Mr Robert Leslie Watts on 8 October 2018 | |
08 Nov 2018 | PSC04 | Change of details for Mr Robert Leslie Watts as a person with significant control on 8 October 2018 | |
15 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
23 Feb 2018 | PSC01 | Notification of Robert Leslie Watts as a person with significant control on 6 April 2016 | |
25 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
05 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
15 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
19 Oct 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
19 Oct 2011 | AD01 | Registered office address changed from 7 Quarry Court Pitstone Green Business Park Quarry Road Leighton Buzzard Beds LU7 9GW England on 19 October 2011 | |
09 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
17 Feb 2011 | TM01 | Termination of appointment of Natalie Halliwell-Jennings as a director | |
17 Feb 2011 | AP01 | Appointment of Mr Robert Leslie Watts as a director | |
17 Feb 2011 | AP01 | Appointment of Mr Richard John Culverhouse as a director | |
16 Feb 2010 | NEWINC | Incorporation |