- Company Overview for JAMES LAURENCE LETTINGS LIMITED (07647403)
- Filing history for JAMES LAURENCE LETTINGS LIMITED (07647403)
- People for JAMES LAURENCE LETTINGS LIMITED (07647403)
- More for JAMES LAURENCE LETTINGS LIMITED (07647403)
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) |
---|---|---|---|
29 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
11 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
19 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
06 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
14 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
24 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
24 May 2016 | CH01 | Director's details changed for Mr David Raymond Gibbins on 24 May 2016 | |
24 May 2016 | CH03 | Secretary's details changed for Mr David Gibbins on 24 May 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Dec 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from Grosvenor House 11 st Pauls Square Birmingham West Midlands B3 1RB to 33 Ludgate Hill Birmingham B3 1EH on 4 November 2015 | |
28 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 14 October 2015
|
|
04 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Sep 2014 | CERTNM |
Company name changed car pal LTD\certificate issued on 09/09/14
|