- Company Overview for LILLIPUT CARS LIMITED (04801828)
- Filing history for LILLIPUT CARS LIMITED (04801828)
- People for LILLIPUT CARS LIMITED (04801828)
- More for LILLIPUT CARS LIMITED (04801828)
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) |
---|---|---|---|
24 May 2024 | AD01 | Registered office address changed from 29 Huntly Road Bournemouth BH3 7HF England to 16 Herstone Close Poole BH17 8AS on 24 May 2024 | |
18 Jan 2024 | AA | Micro company accounts made up to 31 July 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
02 May 2023 | AD01 | Registered office address changed from Telephone House 18 Christchurch Road Bournemouth BH1 3NE England to 29 Huntly Road Bournemouth BH3 7HF on 2 May 2023 | |
10 Nov 2022 | AA | Micro company accounts made up to 31 July 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 July 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
18 Dec 2020 | AA | Micro company accounts made up to 31 July 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
11 Nov 2019 | AA | Micro company accounts made up to 31 July 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
06 Mar 2019 | AD01 | Registered office address changed from C/O Marie Braine & Co Old Library House 4 Dean Park Crescent Bournemouth BH1 1LY to Telephone House 18 Christchurch Road Bournemouth BH1 3NE on 6 March 2019 | |
16 Nov 2018 | AA | Micro company accounts made up to 31 July 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
11 Nov 2017 | AA | Micro company accounts made up to 31 July 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
16 Mar 2015 | AP01 | Appointment of Mrs Julie Teresa Foster as a director on 12 March 2015 | |
08 Dec 2014 | AD01 | Registered office address changed from 11a Haven Road Poole Dorset BH13 7LE to C/O Marie Braine & Co Old Library House 4 Dean Park Crescent Bournemouth BH1 1LY on 8 December 2014 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|