- Company Overview for LAWRENCE MILLER & CO LIMITED (07193448)
- Filing history for LAWRENCE MILLER & CO LIMITED (07193448)
- People for LAWRENCE MILLER & CO LIMITED (07193448)
- More for LAWRENCE MILLER & CO LIMITED (07193448)
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) |
---|---|---|---|
27 Apr 2016 | CH01 | Director's details changed for Mr William John Harris on 6 January 2016 | |
24 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Sep 2013 | AP01 | Appointment of Major Owen Pritchard as a director | |
19 Jun 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 March 2013 | |
20 Mar 2013 | AR01 |
Annual return made up to 17 March 2013 with full list of shareholders
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
01 Feb 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Aug 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 March 2011 | |
07 Jul 2011 | AR01 |
Annual return made up to 17 March 2011 with full list of shareholders
|
|
07 Jul 2011 | CH01 | Director's details changed for William John Harris on 1 July 2011 | |
29 Jun 2011 | AD01 | Registered office address changed from Pembroke House Ty Coch Lane Llantarnam Park Way Cwmbran Torfaen NP44 3AU United Kingdom on 29 June 2011 | |
05 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 17 June 2010
|
|
17 Mar 2010 | NEWINC | Incorporation |