- Company Overview for LINEWORX LIMITED (09374066)
- Filing history for LINEWORX LIMITED (09374066)
- People for LINEWORX LIMITED (09374066)
- Charges for LINEWORX LIMITED (09374066)
- More for LINEWORX LIMITED (09374066)
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 Oct 2018 | AD01 | Registered office address changed from C/O Lindeyer, Francis & Ferguson 198 High Street Tonbridge TN9 1BE England to Unit 29, Rowfant Business Centre Wallage Lane Rowfant Crawley RH10 4NQ on 11 October 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
06 Nov 2017 | AA01 | Current accounting period extended from 31 January 2018 to 30 April 2018 | |
27 Feb 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 Feb 2017 | AD01 | Registered office address changed from 7 Purton Road Horsham RH12 2HB England to C/O Lindeyer, Francis & Ferguson 198 High Street Tonbridge TN9 1BE on 8 February 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
22 Oct 2016 | AD01 | Registered office address changed from Spen Cottage Coombe Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4NX to 7 Purton Road Horsham RH12 2HB on 22 October 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of David Sean Baron Roberts as a director on 1 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Mr Scott John Chamberlain as a director on 1 February 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
21 Aug 2015 | AD01 | Registered office address changed from Basepoint Centre Cressex Business Park Lincoln Road High Wycombe Buckinghamshire HP12 3RL England to Spen Cottage Coombe Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4NX on 21 August 2015 | |
20 Aug 2015 | AD01 | Registered office address changed from 2nd Floor Afon Building Worthing Road Horsham West Sussex RH12 1TL to Spen Cottage Coombe Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4NX on 20 August 2015 | |
15 May 2015 | AP01 | Appointment of Mr David Sean Baron Roberts as a director on 19 March 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 2Nd Floor Afon Building Worthing Road Horsham West Sussex RH12 1TL on 7 April 2015 | |
02 Apr 2015 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary on 19 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director on 19 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Christopher Alan Mackie as a director on 19 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director on 19 March 2015 | |
19 Mar 2015 | CERTNM |
Company name changed newincco 1349 LIMITED\certificate issued on 19/03/15
|
|
05 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-05
|