- Company Overview for LINDEN HOSE & ADAPTORS LIMITED (08668867)
- Filing history for LINDEN HOSE & ADAPTORS LIMITED (08668867)
- People for LINDEN HOSE & ADAPTORS LIMITED (08668867)
- More for LINDEN HOSE & ADAPTORS LIMITED (08668867)
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) |
---|---|---|---|
07 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
04 May 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
14 Sep 2017 | PSC04 | Change of details for Mr Duncan Munro Macbain as a person with significant control on 1 August 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
13 Sep 2017 | PSC01 | Notification of Fintan Cornelius Ennis as a person with significant control on 1 July 2016 | |
13 Sep 2017 | PSC04 | Change of details for Mr Duncan Munro Macbain as a person with significant control on 1 August 2017 | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Jun 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 | |
03 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 19 December 2013
|
|
26 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Sep 2014 | CH01 | Director's details changed for Duncan Munro Macbain on 1 April 2014 | |
26 Sep 2014 | CH01 | Director's details changed for Mr Fintan Cornelius Ennis on 1 April 2014 | |
25 Mar 2014 | AD01 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 25 March 2014 | |
13 Mar 2014 | AP01 | Appointment of Fintan Cornelius Ennis as a director | |
29 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-29
|