- Company Overview for LANGDALE ENGINEERING (NORTH) LIMITED (08329277)
- Filing history for LANGDALE ENGINEERING (NORTH) LIMITED (08329277)
- People for LANGDALE ENGINEERING (NORTH) LIMITED (08329277)
- More for LANGDALE ENGINEERING (NORTH) LIMITED (08329277)
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) |
---|---|---|---|
05 Nov 2015 | CH01 | Director's details changed for Stephen Elliott on 2 November 2015 | |
11 Mar 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
05 Sep 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
28 Aug 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 January 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
04 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2013
|
|
01 Mar 2013 | AD01 | Registered office address changed from 24 King Street Ulverston Cumbria LA12 7DZ United Kingdom on 1 March 2013 | |
01 Mar 2013 | CERTNM |
Company name changed fairleck LTD\certificate issued on 01/03/13
|
|
28 Feb 2013 | AP01 | Appointment of Stephen Elliott as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
17 Dec 2012 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 December 2012 | |
12 Dec 2012 | NEWINC | Incorporation |