- Company Overview for LOVEITTS LIMITED (07558151)
- Filing history for LOVEITTS LIMITED (07558151)
- People for LOVEITTS LIMITED (07558151)
- Charges for LOVEITTS LIMITED (07558151)
- More for LOVEITTS LIMITED (07558151)
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) |
---|---|---|---|
05 Apr 2017 | AP01 | Appointment of Mr Christopher Philip Edsall as a director on 1 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Mrs Sally Elizabeth Smith as a director on 1 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Paul William Barnes as a director on 1 April 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | CH01 | Director's details changed for John Rees Pugh on 12 August 2014 | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
30 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AD01 | Registered office address changed from 38-44 Binley Road Coventry CV3 1JA United Kingdom on 5 April 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
28 Mar 2012 | AD01 | Registered office address changed from 33-35 Coton Road Nuneaton CV11 5TP England on 28 March 2012 | |
28 Mar 2012 | TM01 | Termination of appointment of David Robinson as a director | |
08 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2011 | AP01 | Appointment of Mr David Frederick Royce Robinson as a director | |
09 Mar 2011 | NEWINC |
Incorporation
|