- Company Overview for LOCATION 2 LIMITED (07626915)
- Filing history for LOCATION 2 LIMITED (07626915)
- People for LOCATION 2 LIMITED (07626915)
- Charges for LOCATION 2 LIMITED (07626915)
- More for LOCATION 2 LIMITED (07626915)
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) |
---|---|---|---|
20 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
12 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Feb 2014 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 | |
10 Jul 2013 | MR01 | Registration of charge 076269150002 | |
02 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 1 April 2013
|
|
23 May 2013 | MR01 | Registration of charge 076269150001 | |
22 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
18 May 2011 | TM01 | Termination of appointment of Barry Warmisham as a director | |
18 May 2011 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 18 May 2011 | |
18 May 2011 | AP01 | Appointment of Martin Charles Woolford as a director | |
18 May 2011 | AP01 | Appointment of Victoria Anne Woolford as a director | |
09 May 2011 | NEWINC | Incorporation |