- Company Overview for LAS MOTORHOMES LTD (05146844)
- Filing history for LAS MOTORHOMES LTD (05146844)
- People for LAS MOTORHOMES LTD (05146844)
- More for LAS MOTORHOMES LTD (05146844)
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) |
---|---|---|---|
19 Jul 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
26 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-26
|
|
08 May 2015 | AD01 | Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG to 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY on 8 May 2015 | |
31 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
03 Jul 2014 | CH01 | Director's details changed for John Christopher Beesley on 30 September 2013 | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
06 Mar 2014 | AD01 | Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes Buckinghamshire MK12 5GY on 6 March 2014 | |
10 Sep 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
31 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
11 Dec 2012 | CERTNM |
Company name changed logical automotive solutions LIMITED\certificate issued on 11/12/12
|
|
11 Sep 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
13 Jul 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
20 Jun 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
20 Jun 2010 | CH01 | Director's details changed for John Christopher Beesley on 7 June 2010 | |
20 Jun 2010 | TM02 | Termination of appointment of Abacus 258 Limited as a secretary | |
30 Apr 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
06 Oct 2009 | AR01 | Annual return made up to 7 June 2009 with full list of shareholders | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from 58 victoria road northampton NN1 5EQ | |
16 Apr 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
22 Jul 2008 | 363a | Return made up to 07/06/08; full list of members | |
01 May 2008 | AA | Accounts for a dormant company made up to 30 June 2007 |