- Company Overview for LONGWEAR LIMITED (08146498)
- Filing history for LONGWEAR LIMITED (08146498)
- People for LONGWEAR LIMITED (08146498)
- Charges for LONGWEAR LIMITED (08146498)
- More for LONGWEAR LIMITED (08146498)
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) |
---|---|---|---|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
28 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
31 Oct 2012 | AA01 | Previous accounting period shortened from 31 October 2013 to 31 October 2012 | |
27 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Sep 2012 | AD01 | Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ United Kingdom on 17 September 2012 | |
14 Sep 2012 | CERTNM |
Company name changed sp macbeth 7 LIMITED\certificate issued on 14/09/12
|
|
07 Sep 2012 | AA01 | Current accounting period extended from 31 July 2013 to 31 October 2013 | |
07 Sep 2012 | TM01 | Termination of appointment of Keith Spedding as a director | |
07 Sep 2012 | AP01 | Appointment of Mr Alan John Whittle as a director | |
07 Sep 2012 | AP01 | Appointment of Mrs Sally Cottrell as a director | |
07 Sep 2012 | AP01 | Appointment of Mr Steven Victor Jones as a director | |
23 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2012 | NEWINC | Incorporation |