Advanced company searchLink opens in new window

LUBRITECH LIMITED

Company number 04876003

Filter by category

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)
02 Nov 2023 AA Micro company accounts made up to 31 August 2023
07 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
05 Oct 2022 AA Micro company accounts made up to 31 August 2022
26 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
31 May 2022 AD01 Registered office address changed from 4 Beech Lea Blunsdon Swindon SN26 7DE England to C/O Cboc Lubricants Ltd Pennywell Road St Judes Bristol BS5 0TX on 31 May 2022
16 May 2022 AD01 Registered office address changed from Unit 1 Windmill Business Park Windmill Road Clevedon Somerset BS21 6SR England to 4 Beech Lea Blunsdon Swindon SN26 7DE on 16 May 2022
08 Mar 2022 CH01 Director's details changed for Gary John Scrivens on 6 March 2022
08 Mar 2022 PSC04 Change of details for Gary John Scrivens as a person with significant control on 6 March 2022
08 Mar 2022 AD01 Registered office address changed from 3 Sheep Street Highworth Swindon Wiltshire SN6 7AA England to Unit 1 Windmill Business Park Windmill Road Clevedon Somerset BS21 6SR on 8 March 2022
15 Oct 2021 AA Micro company accounts made up to 31 August 2021
01 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
12 Oct 2020 AA Micro company accounts made up to 31 August 2020
25 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
15 Nov 2019 AA Micro company accounts made up to 31 August 2019
24 Oct 2019 AD01 Registered office address changed from 7-7C Snuff Street Devizes Wiltshire SN10 1DU United Kingdom to 3 Sheep Street Highworth Swindon Wiltshire SN6 7AA on 24 October 2019
27 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
28 Jun 2019 PSC04 Change of details for Gary John Scrivens as a person with significant control on 28 June 2019
28 Jun 2019 CH01 Director's details changed for Gary John Scrivens on 28 June 2019
28 Jun 2019 AD01 Registered office address changed from 3 Sheep Street Highworth Swindon SN6 7AA to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 28 June 2019
19 Jun 2019 PSC04 Change of details for Gary John Scrivens as a person with significant control on 19 June 2019
19 Jun 2019 CH01 Director's details changed for Gary John Scrivens on 19 June 2019
08 Feb 2019 AA Micro company accounts made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with updates
31 Jul 2018 PSC04 Change of details for Gary John Scrivens as a person with significant control on 31 July 2018
31 Jul 2018 CH01 Director's details changed for Gary John Scrivens on 31 July 2018