- Company Overview for LADDERSTORE LIMITED (03230923)
- Filing history for LADDERSTORE LIMITED (03230923)
- People for LADDERSTORE LIMITED (03230923)
- Charges for LADDERSTORE LIMITED (03230923)
- More for LADDERSTORE LIMITED (03230923)
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) |
---|---|---|---|
13 Jun 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
11 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
19 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
03 Jun 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
29 Apr 2013 | AP01 | Appointment of Mrs Gillian Robinson as a director | |
29 Apr 2013 | TM01 | Termination of appointment of Adam Walker as a director | |
10 Sep 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption full accounts made up to 31 July 2012 | |
05 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
18 Oct 2011 | CH01 | Director's details changed for Mrs Lesley Gail Hounslea on 11 October 2011 | |
18 Oct 2011 | CH01 | Director's details changed for Mr Geoffrey John Hounslea on 11 October 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Mr Adam Walker on 29 July 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Mrs Lesley Gail Hounslea on 29 July 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Mr Geoffrey John Hounslea on 29 July 2010 | |
29 Jul 2010 | CH03 | Secretary's details changed for Mrs Lesley Gail Hounslea on 29 July 2010 | |
16 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Aug 2009 | 363a | Return made up to 29/07/09; full list of members | |
05 Aug 2009 | 353 | Location of register of members | |
05 Aug 2009 | 287 | Registered office changed on 05/08/2009 from the old bank 116-118 bradshaw brow bradshaw bolton lancashire BL2 3DD |