- Company Overview for R.W. & D. LAMBERT LTD (04654872)
- Filing history for R.W. & D. LAMBERT LTD (04654872)
- People for R.W. & D. LAMBERT LTD (04654872)
- Charges for R.W. & D. LAMBERT LTD (04654872)
- More for R.W. & D. LAMBERT LTD (04654872)
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) |
---|---|---|---|
08 Mar 2024 | TM01 | Termination of appointment of Raymond William Lambert as a director on 22 February 2024 | |
08 Mar 2024 | PSC07 | Cessation of Raymond William Lambert as a person with significant control on 22 February 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
20 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
04 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
04 Oct 2016 | AD01 | Registered office address changed from Westfield Business Centre 32 Second Ave Westfield Industrial Estate Radstock Somerset BA3 4BH to Broadway House Third Avenue Westfield Industrial Estate, Midsomer Norton Radstock BA3 4XD on 4 October 2016 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | CH01 | Director's details changed for Dean Raymond Lambert on 3 February 2016 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|