Advanced company searchLink opens in new window

L&G CARPENTRY CONTRACTORS LTD

Company number 05886070

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
07 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with updates
03 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
20 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
04 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
05 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
10 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
31 Jan 2019 CH03 Secretary's details changed for Mrs Zoe Wood on 5 April 2018
23 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
20 Apr 2018 CH01 Director's details changed for Mr. Raymond Wood on 5 April 2018
19 Apr 2018 CH03 Secretary's details changed for Mrs Zoe Wood on 13 March 2018
19 Apr 2018 PSC05 Change of details for A & W Holdings Ltd as a person with significant control on 25 January 2018
19 Apr 2018 CS01 Confirmation statement made on 1 February 2018 with updates
19 Apr 2018 AAMD Amended total exemption small company accounts made up to 31 July 2016
18 Apr 2018 PSC07 Cessation of Ray Wood as a person with significant control on 28 June 2017
18 Apr 2018 AD01 Registered office address changed from 9 Stuart Court Tempsford Sandy Bedfordshire SG19 2BG to Suite G1B Oakpark Business Centre Alington Road Little Barford St Neots Cambridgeshire PE19 6WA on 18 April 2018
18 Apr 2018 PSC02 Notification of A & W Holdings Ltd as a person with significant control on 29 June 2017
18 Apr 2018 PSC01 Notification of Zoe Wood as a person with significant control on 29 June 2017
18 Apr 2018 PSC01 Notification of Ray Wood as a person with significant control on 29 June 2017
18 Apr 2018 TM02 Termination of appointment of Raymond Wood as a secretary on 1 December 2017