Advanced company searchLink opens in new window

C.R. LAURENCE OF EUROPE, LTD

Company number 01208342

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Oct 2014 AA Full accounts made up to 31 January 2014
11 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 30,000
24 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
05 Jul 2013 AA Full accounts made up to 25 January 2013
31 Oct 2012 AA Full accounts made up to 27 January 2012
16 Oct 2012 CH01 Director's details changed for Lloyd W Talbert on 16 October 2012
16 Oct 2012 CH01 Director's details changed for Donald Friese on 15 October 2012
15 Oct 2012 CH03 Secretary's details changed for Mr Simon John Boocock on 15 October 2012
15 Oct 2012 CH01 Director's details changed for Mr Simon John Boocock on 15 October 2012
15 Oct 2012 CH01 Director's details changed for Stephen John Boocock on 15 October 2012
20 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
02 Nov 2011 AA Full accounts made up to 31 January 2011
14 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
01 Nov 2010 AA Full accounts made up to 31 January 2010
10 Sep 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
27 Jul 2010 AD01 Registered office address changed from Gorrels Way Trans Pennine Trading Estate Rochdale Lancashire OL11 2PX on 27 July 2010
13 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
13 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
24 Mar 2010 AP03 Appointment of Mr Simon John Boocock as a secretary
18 Dec 2009 TM02 Termination of appointment of Jonathan Whiteley as a secretary
01 Oct 2009 AA Full accounts made up to 31 December 2008
21 Jul 2009 CERTNM Company name changed C.R. laurence europe, LTD.\certificate issued on 23/07/09
10 Jul 2009 363a Return made up to 10/07/09; full list of members
25 Jun 2009 395 Particulars of a mortgage or charge / charge no: 12
28 May 2009 CERTNM Company name changed ebor equipment LIMITED\certificate issued on 02/06/09