- Company Overview for L W & T ENGINEERING (UK) LIMITED (06187893)
- Filing history for L W & T ENGINEERING (UK) LIMITED (06187893)
- People for L W & T ENGINEERING (UK) LIMITED (06187893)
- Charges for L W & T ENGINEERING (UK) LIMITED (06187893)
- More for L W & T ENGINEERING (UK) LIMITED (06187893)
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) |
---|---|---|---|
13 Mar 2025 | PSC07 | Cessation of Raymond John Oakley as a person with significant control on 12 March 2025 | |
13 Mar 2025 | PSC08 | Notification of a person with significant control statement | |
13 Mar 2025 | SH01 |
Statement of capital following an allotment of shares on 12 March 2025
|
|
13 Mar 2025 | PSC07 | Cessation of Paul Rogers as a person with significant control on 12 March 2025 | |
21 Feb 2025 | CH01 | Director's details changed for Thomas Oakley on 21 February 2025 | |
06 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Oct 2023 | CH01 | Director's details changed for Mr Raymond John Oakley on 4 October 2023 | |
04 Oct 2023 | PSC04 | Change of details for Raymond John Oakley as a person with significant control on 4 October 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
18 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Jul 2022 | CH01 | Director's details changed for Mr Raymond John Oakley on 13 July 2022 | |
14 Jul 2022 | PSC04 | Change of details for Paul Rogers as a person with significant control on 13 July 2022 | |
14 Jul 2022 | CH01 | Director's details changed for Thomas Oakley on 13 July 2022 | |
14 Jul 2022 | CH01 | Director's details changed for Mr Paul Rogers on 13 July 2022 | |
14 Jul 2022 | PSC04 | Change of details for Raymond John Oakley as a person with significant control on 13 July 2022 | |
13 Jul 2022 | AD01 | Registered office address changed from First Floor Hill House 23-25 Spur Road Cosham Portsmouth PO6 3DY to 81 High Street Cosham Hampshire PO6 3BL on 13 July 2022 | |
16 May 2022 | CH01 | Director's details changed for Mr Paul Rogers on 16 May 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
09 Feb 2022 | PSC01 | Notification of Raymond John Oakley as a person with significant control on 1 November 2021 | |
09 Feb 2022 | PSC01 | Notification of Paul Rogers as a person with significant control on 1 November 2021 | |
09 Feb 2022 | PSC07 | Cessation of John Henry Smith as a person with significant control on 1 November 2021 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Dec 2021 | TM01 | Termination of appointment of John Henry Smith as a director on 1 November 2021 |