- Company Overview for DE LACY HAIR WILLERBY LTD (07671424)
- Filing history for DE LACY HAIR WILLERBY LTD (07671424)
- People for DE LACY HAIR WILLERBY LTD (07671424)
- More for DE LACY HAIR WILLERBY LTD (07671424)
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) |
---|---|---|---|
17 Jun 2017 | CH01 | Director's details changed for Mrs Kerris Victoria Scaife-Lacy on 1 January 2017 | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Oct 2016 | CH01 | Director's details changed for Mr Philip Matthew Scaife-Lacy on 20 October 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2014 | TM02 | Termination of appointment of Stephen Paul Lambert as a secretary on 19 December 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Dec 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
24 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
15 Jun 2011 | NEWINC |
Incorporation
|