- Company Overview for LLEWELLYN-JONES LIMITED (07414162)
- Filing history for LLEWELLYN-JONES LIMITED (07414162)
- People for LLEWELLYN-JONES LIMITED (07414162)
- Charges for LLEWELLYN-JONES LIMITED (07414162)
- More for LLEWELLYN-JONES LIMITED (07414162)
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) |
---|---|---|---|
03 Sep 2019 | AP01 | Appointment of Mrs Nerys Wyn Mckee as a director on 1 September 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
07 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
07 Nov 2012 | CH01 | Director's details changed for Mrs Collette Andrea Fletcher on 7 November 2012 | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
16 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
17 Oct 2011 | SH08 | Change of share class name or designation | |
17 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
26 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Mar 2011 | AA01 | Current accounting period extended from 31 October 2011 to 5 April 2012 | |
14 Feb 2011 | AP01 | Appointment of Delyth Geraint Williams as a director | |
27 Oct 2010 | CH01 | Director's details changed for Mr Dion Ap Geraint Williams on 27 October 2010 | |
27 Oct 2010 | CH01 | Director's details changed for Mrs Collette Andrea Fletcher on 27 October 2010 | |
27 Oct 2010 | AD01 | Registered office address changed from Victoria House Grosvenor Street Grosvenor Street Mold CH7 1EJ England on 27 October 2010 |