- Company Overview for LOUTH CARE LIMITED (07391203)
- Filing history for LOUTH CARE LIMITED (07391203)
- People for LOUTH CARE LIMITED (07391203)
- Charges for LOUTH CARE LIMITED (07391203)
- More for LOUTH CARE LIMITED (07391203)
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) |
---|---|---|---|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Jun 2013 | TM01 | Termination of appointment of Leslie Chaplin as a director | |
23 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Feb 2012 | AP01 | Appointment of Mr Michael Neville Bullas as a director | |
14 Feb 2012 | AP01 | Appointment of Mr Stephen Bullas as a director | |
18 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
18 Oct 2011 | CH01 | Director's details changed for Mr Leslie James Chaplin on 1 September 2011 | |
26 Oct 2010 | AP01 | Appointment of Mr Leslie James Chaplin as a director | |
20 Oct 2010 | AP04 | Appointment of Business Action Limited as a secretary | |
04 Oct 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
04 Oct 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
29 Sep 2010 | NEWINC | Incorporation |