- Company Overview for L&J FITTERS LIMITED (09039230)
- Filing history for L&J FITTERS LIMITED (09039230)
- People for L&J FITTERS LIMITED (09039230)
- Charges for L&J FITTERS LIMITED (09039230)
- More for L&J FITTERS LIMITED (09039230)
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 Jan 2025 | MR04 | Satisfaction of charge 090392300001 in full | |
09 Jan 2025 | MR01 | Registration of charge 090392300002, created on 9 January 2025 | |
26 Sep 2024 | CS01 | Confirmation statement made on 26 September 2024 with updates | |
29 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
28 May 2024 | AD01 | Registered office address changed from The Storage Team Gainsborough, Peckett Plaza, Caldicott Drive Heapham Road South Gainsborough DN21 1FJ England to 2B Gravel Pit Road Scotter Gainsborough DN21 3SP on 28 May 2024 | |
09 May 2024 | AD01 | Registered office address changed from Wright Vigar 1 Engine House Marshalls Yard Gainsborough DN21 2NA England to The Storage Team Gainsborough, Peckett Plaza, Caldicott Drive Heapham Road South Gainsborough DN21 1FJ on 9 May 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
13 Feb 2024 | MR01 | Registration of charge 090392300001, created on 9 February 2024 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
22 Sep 2022 | AD01 | Registered office address changed from C/O Wright Vigar Limited Britannia House Marshalls Yard Beaumont Street Gainsborough Lincolnshire DN21 2NA England to Wright Vigar 1 Engine House Marshalls Yard Gainsborough DN21 2NA on 22 September 2022 | |
27 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
07 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 Apr 2021 | PSC04 | Change of details for Mrs Jessica Hannah Goodall as a person with significant control on 23 April 2021 | |
23 Apr 2021 | CH01 | Director's details changed for Mr Leigh Michael Goodall on 23 April 2021 | |
23 Apr 2021 | CH01 | Director's details changed for Mrs Jessica Hannah Goodall on 23 April 2021 | |
23 Apr 2021 | PSC04 | Change of details for Mr Leigh Michael Goodall as a person with significant control on 23 April 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
22 May 2020 | PSC01 | Notification of Jessica Hannah Goodall as a person with significant control on 1 February 2020 | |
22 May 2020 | PSC04 | Change of details for Mr Leigh Michael Goodall as a person with significant control on 1 February 2020 | |
05 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
20 Feb 2020 | AP01 | Appointment of Mrs Jessica Hannah Goodall as a director on 1 February 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
20 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates |