- Company Overview for G.W. LUCAS & SONS LIMITED (00386915)
- Filing history for G.W. LUCAS & SONS LIMITED (00386915)
- People for G.W. LUCAS & SONS LIMITED (00386915)
- More for G.W. LUCAS & SONS LIMITED (00386915)
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) |
---|---|---|---|
09 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Dec 2022 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Feb 2021 | AD01 | Registered office address changed from Chalk Banks Beesfield Lane Farningham Dartford Kent DA4 0BZ to Milchester House High Halden Ashford Kent TN26 3NE on 1 February 2021 | |
29 Jan 2021 | PSC01 | Notification of Richard Peter Staples as a person with significant control on 29 January 2021 | |
29 Jan 2021 | PSC07 | Cessation of Sylvia Lillian Doig as a person with significant control on 29 January 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of Sylvia Lillian Doig as a director on 28 January 2021 | |
29 Jan 2021 | TM02 | Termination of appointment of Sylvia Lillian Doig as a secretary on 29 January 2021 | |
31 Dec 2020 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
05 Jul 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
09 Jan 2015 | CH01 | Director's details changed for Mr Richard Peter Staples on 1 January 2014 |