- Company Overview for LAWSON WOOD UPHOLSTERY LTD (03947660)
- Filing history for LAWSON WOOD UPHOLSTERY LTD (03947660)
- People for LAWSON WOOD UPHOLSTERY LTD (03947660)
- More for LAWSON WOOD UPHOLSTERY LTD (03947660)
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) |
---|---|---|---|
05 May 2017 | AD01 | Registered office address changed from Dutch Barge Prins West India Quay Hertsmore Road London E14 4AE to Taxassist Accountants 64 Southwark Bridge Road London SE1 0AS on 5 May 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jul 2012 | CERTNM |
Company name changed the prenelle gallery LIMITED\certificate issued on 20/07/12
|
|
28 Mar 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 May 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Miss Amy Jane Whitworth on 14 March 2010 | |
04 May 2010 | CH01 | Director's details changed for Dr Ian Prenelle on 14 March 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Jun 2009 | 363a | Return made up to 14/03/09; full list of members | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Jan 2009 | 363a | Return made up to 14/03/08; full list of members | |
02 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 Mar 2007 | 363a | Return made up to 14/03/07; full list of members | |
01 Feb 2007 | 363a | Return made up to 14/03/06; full list of members |