Advanced company searchLink opens in new window

LINK ENGINEERING (BC) LIMITED

Company number 03500619

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
30 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
22 Jan 2014 AD01 Registered office address changed from , King House, 2 Ludlow Road, Redditch, Worcestershire, B97 4EN on 22 January 2014
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
20 Feb 2012 CH03 Secretary's details changed for Marlene Lake on 1 July 2011
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jan 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Nicholas Charles Hirschman on 31 December 2009
28 Jan 2010 CH01 Director's details changed for Perry Millward on 31 December 2009
16 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
25 Feb 2009 363a Return made up to 28/01/09; full list of members
29 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
07 Feb 2008 363a Return made up to 28/01/08; full list of members
12 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007