- Company Overview for HC LAWRENCE AND SONS LIMITED (07646851)
- Filing history for HC LAWRENCE AND SONS LIMITED (07646851)
- People for HC LAWRENCE AND SONS LIMITED (07646851)
- More for HC LAWRENCE AND SONS LIMITED (07646851)
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) |
---|---|---|---|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Nov 2015 | AD01 | Registered office address changed from Imperial House North Street Bromley Kent BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 18 November 2015 | |
27 Oct 2015 | AP01 | Appointment of Mr Charles Robert Ferrett as a director on 1 April 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Alex Clements as a director on 1 April 2015 | |
21 May 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
31 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | AP01 | Appointment of Miss Alex Clements as a director | |
31 Oct 2013 | TM01 | Termination of appointment of Linda Hutcheon as a director | |
20 Sep 2013 | AR01 | Annual return made up to 11 September 2013 with full list of shareholders | |
28 Feb 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
23 Jan 2013 | AA01 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
02 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
02 Apr 2012 | AP01 | Appointment of Linda Margaret Hutcheon as a director | |
27 May 2011 | TM01 | Termination of appointment of Brian Downs as a director | |
27 May 2011 | AP01 | Appointment of Mr Charles Ferrett as a director | |
25 May 2011 | NEWINC |
Incorporation
|