- Company Overview for LETWELL COMMERCIAL LTD (10553068)
- Filing history for LETWELL COMMERCIAL LTD (10553068)
- People for LETWELL COMMERCIAL LTD (10553068)
- Charges for LETWELL COMMERCIAL LTD (10553068)
- More for LETWELL COMMERCIAL LTD (10553068)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
13 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
15 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
11 Dec 2023 | AD01 | Registered office address changed from 21 Jetstream Drive Auckley Doncaster DN9 3QS England to Armstrong House First Avenue Auckley Doncaster DN9 3RH on 11 December 2023 | |
29 Aug 2023 | MR04 | Satisfaction of charge 105530680001 in full | |
09 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
14 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
12 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
07 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
27 Sep 2017 | AA01 | Current accounting period extended from 31 January 2018 to 30 June 2018 | |
07 Mar 2017 | CH01 | Director's details changed for Mr Gary Edward Rogers on 7 March 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Mrs Wendy Rogers on 7 March 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from 2 Letwell Court Doncaster DN4 6GA England to 21 Jetstream Drive Auckley Doncaster DN9 3QS on 7 March 2017 | |
02 Mar 2017 | MR01 | Registration of charge 105530680001, created on 1 March 2017 | |
09 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-09
|