LEGGWORK CONSTRUCTION SERVICES LIMITED
Company number 12377412
- Company Overview for LEGGWORK CONSTRUCTION SERVICES LIMITED (12377412)
- Filing history for LEGGWORK CONSTRUCTION SERVICES LIMITED (12377412)
- People for LEGGWORK CONSTRUCTION SERVICES LIMITED (12377412)
- Charges for LEGGWORK CONSTRUCTION SERVICES LIMITED (12377412)
- More for LEGGWORK CONSTRUCTION SERVICES LIMITED (12377412)
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) |
---|---|---|---|
23 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
16 Dec 2022 | CH01 | Director's details changed for Mr James Wilfred Legg on 16 December 2022 | |
16 Dec 2022 | PSC04 | Change of details for Mr James Wilfred Legg as a person with significant control on 16 December 2022 | |
02 Dec 2022 | CERTNM |
Company name changed for good (rec) LIMITED\certificate issued on 02/12/22
|
|
02 Dec 2022 | AD01 | Registered office address changed from 62 Springfield Avenue Bristol BS7 9QT England to Spectrum Bond Street Bristol BS1 3LG on 2 December 2022 | |
02 Dec 2022 | CERTNM |
Company name changed leggwork construction services LIMITED\certificate issued on 02/12/22
|
|
02 Dec 2022 | AD01 | Registered office address changed from Spectrum Bond Street Bristol BS1 3LG England to 62 Springfield Avenue Bristol BS7 9QT on 2 December 2022 | |
10 Aug 2022 | AD01 | Registered office address changed from 470 Bath Road Bristol BS4 3AP England to Spectrum Bond Street Bristol BS1 3LG on 10 August 2022 | |
20 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Jan 2022 | MR04 | Satisfaction of charge 123774120001 in full | |
12 Jan 2022 | MR01 | Registration of charge 123774120002, created on 5 January 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with updates | |
05 Jul 2021 | AD01 | Registered office address changed from Henleaze House 13 Harbury Road Henleaze BS9 4PN England to 470 Bath Road Bristol BS4 3AP on 5 July 2021 | |
02 Mar 2021 | AP01 | Appointment of Mr Justin Charles Gettings as a director on 1 January 2021 | |
25 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
14 Jan 2021 | PSC01 | Notification of Justin Charles Gettings as a person with significant control on 24 December 2019 | |
14 Jan 2021 | PSC07 | Cessation of Justin Charles Gettings as a person with significant control on 24 December 2019 | |
14 Jan 2021 | PSC04 | Change of details for Mr Justin Charles Gettings as a person with significant control on 24 December 2019 | |
09 Sep 2020 | MR01 | Registration of charge 123774120001, created on 8 September 2020 | |
24 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-24
|