- Company Overview for LATHAM ANDREWS LTD (08860370)
- Filing history for LATHAM ANDREWS LTD (08860370)
- People for LATHAM ANDREWS LTD (08860370)
- More for LATHAM ANDREWS LTD (08860370)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 24 January 2025 with updates | |
11 Feb 2025 | PSC04 | Change of details for Mrs Jennifer Latham as a person with significant control on 20 January 2025 | |
11 Feb 2025 | PSC07 | Cessation of Christopher James Latham as a person with significant control on 20 January 2025 | |
24 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
02 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 1 November 2022
|
|
22 Jun 2022 | AD01 | Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to Studio C Jubilee Warehouse Commercial Road Penryn Cornwall TR10 8AE on 22 June 2022 | |
10 May 2022 | TM01 | Termination of appointment of Christopher James Latham as a director on 10 May 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
15 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 840 Ibis Court Centre Park Warrington WA1 1RL on 5 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England to 840 Ibis Court Centre Park Warrington WA1 1RL on 5 October 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
12 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from 1 Glendurgan Cottages Mawnan Smith Falmouth TR11 5JZ England to Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 22 July 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 1 Glendurgan Cottages Mawnan Smith Falmouth TR11 5JZ on 18 April 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Ms Jennifer Latham on 28 August 2018 |