- Company Overview for F.M. & J. WAIT & CO. LIMITED (08011986)
- Filing history for F.M. & J. WAIT & CO. LIMITED (08011986)
- People for F.M. & J. WAIT & CO. LIMITED (08011986)
- Charges for F.M. & J. WAIT & CO. LIMITED (08011986)
- More for F.M. & J. WAIT & CO. LIMITED (08011986)
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) |
---|---|---|---|
15 Jul 2015 | CERTNM |
Company name changed lmf holdco LIMITED\certificate issued on 15/07/15
|
|
15 Jul 2015 | CONNOT | Change of name notice | |
15 Jul 2015 | AP01 | Appointment of Mr Richard Harry Portman as a director on 13 July 2015 | |
14 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 13 July 2015
|
|
13 Jul 2015 | AA01 | Current accounting period extended from 30 June 2015 to 30 December 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Deborah Jane Kemp as a director on 13 July 2015 | |
13 Jul 2015 | TM02 | Termination of appointment of Russell Patrick Trenter as a secretary on 13 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Russell Patrick Trenter as a director on 13 July 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Stephen Lee Whittern as a director on 13 July 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Michael Kinloch Mccollum as a director on 13 July 2015 | |
13 Jul 2015 | AP03 | Appointment of Richard Harry Portman as a secretary on 13 July 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Andrew Richard Davies as a director on 13 July 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from 16 st James Street Wolverhampton West Midlands WV1 3LS to 4 King Edwards Square Sutton Coldfield West Midlands B73 6AP on 13 July 2015 | |
06 May 2015 | CH01 | Director's details changed for Mr Russell Patrick David Trenter on 16 October 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
20 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
17 Mar 2015 | AP03 | Appointment of Mr Russell Patrick Trenter as a secretary on 15 March 2015 | |
17 Mar 2015 | TM02 | Termination of appointment of Paul Daryl Coxon as a secretary on 15 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Paul Daryl Coxon as a director on 15 March 2015 | |
17 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
09 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
28 Feb 2013 | AP03 | Appointment of Mr Paul Daryl Coxon as a secretary | |
28 Feb 2013 | AP01 | Appointment of Mr Paul Daryl Coxon as a director | |
28 Feb 2013 | TM01 | Termination of appointment of Simon Beaumont as a director |