- Company Overview for OPEN 247 LOCKSMITHS LIMITED (07876397)
- Filing history for OPEN 247 LOCKSMITHS LIMITED (07876397)
- People for OPEN 247 LOCKSMITHS LIMITED (07876397)
- Insolvency for OPEN 247 LOCKSMITHS LIMITED (07876397)
- More for OPEN 247 LOCKSMITHS LIMITED (07876397)
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) |
---|---|---|---|
04 Nov 2015 | AD01 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Sep 2014 | CH01 | Director's details changed for Mr David John Miller on 3 September 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
24 May 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
28 Mar 2012 | AP03 | Appointment of Mr Matthew James Miller as a secretary | |
28 Mar 2012 | TM02 | Termination of appointment of Wendy Sutton-Miller as a secretary | |
21 Dec 2011 | CH01 | Director's details changed for Mr David John Miller on 21 December 2011 | |
09 Dec 2011 | NEWINC | Incorporation |