- Company Overview for LINK ENGINEERING (BC) LIMITED (03500619)
- Filing history for LINK ENGINEERING (BC) LIMITED (03500619)
- People for LINK ENGINEERING (BC) LIMITED (03500619)
- More for LINK ENGINEERING (BC) LIMITED (03500619)
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
|
|
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
|
|
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
|
|
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 |