- Company Overview for LABETTS LIMITED (09871403)
- Filing history for LABETTS LIMITED (09871403)
- People for LABETTS LIMITED (09871403)
- Charges for LABETTS LIMITED (09871403)
- More for LABETTS LIMITED (09871403)
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) |
---|---|---|---|
25 Jun 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
15 Oct 2018 | CH01 | Director's details changed for Mr John Eric Beesley on 15 October 2018 | |
15 Oct 2018 | PSC04 | Change of details for Mr John Eric Beesley as a person with significant control on 15 October 2018 | |
09 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
16 Oct 2017 | PSC04 | Change of details for Mr Douglas Beesley as a person with significant control on 16 October 2017 | |
16 Oct 2017 | PSC04 | Change of details for Mr Richard William Beesley as a person with significant control on 16 October 2017 | |
16 Oct 2017 | PSC04 | Change of details for Mr John Eric Beesley as a person with significant control on 16 October 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Richard William Beesley on 16 October 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr John Eric Beesley on 16 October 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Douglas Beesley on 16 October 2017 | |
16 Oct 2017 | PSC04 | Change of details for Mr Richard William Beesley as a person with significant control on 16 October 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Richard William Beesley on 16 October 2017 | |
16 Oct 2017 | PSC04 | Change of details for Mr John Eric Beesley as a person with significant control on 16 October 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr John Eric Beesley on 16 October 2017 | |
16 Oct 2017 | PSC04 | Change of details for Mr Douglas Beesley as a person with significant control on 16 October 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Douglas Beesley on 16 October 2017 | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
05 Jan 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 December 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
22 Apr 2016 | AD01 | Registered office address changed from 1 & 2 the Barn West Stoke Road Lavant Chichester West Sussex PO18 9AA England to 1-4 Mitchell Road Fernside Park Wimborne Dorset BH21 7SG on 22 April 2016 | |
08 Jan 2016 | CERTNM |
Company name changed labetts blinds LIMITED\certificate issued on 08/01/16
|
|
13 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-13
|