THE HONOURABLE LEAD BOILER SUIT CO. LIMITED - STAFFORDSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-11 View Report
Accounts. Accounts type total exemption full. 2023-12-20 View Report
Confirmation statement. Statement with no updates. 2023-04-04 View Report
Accounts. Accounts type total exemption full. 2022-12-23 View Report
Confirmation statement. Statement with no updates. 2022-03-31 View Report
Accounts. Accounts type total exemption full. 2021-12-07 View Report
Confirmation statement. Statement with no updates. 2021-03-31 View Report
Accounts. Accounts type total exemption full. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-03-31 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-04-05 View Report
Accounts. Accounts type total exemption full. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-04-04 View Report
Accounts. Accounts type total exemption full. 2017-12-13 View Report
Officers. Termination date: 2017-04-21. Officer name: Mark Jones. 2017-12-12 View Report
Confirmation statement. Statement with updates. 2017-04-20 View Report
Officers. Termination date: 2017-03-31. Officer name: David Westwood. 2017-04-20 View Report
Officers. Officer name: Alan Thompson. Termination date: 2017-03-31. 2017-04-20 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Officers. Termination date: 2016-12-22. Officer name: Malcolm Randle. 2016-12-22 View Report
Officers. Termination date: 2016-12-22. Officer name: Christopher Peers. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-04-15 View Report
Accounts. Accounts type total exemption small. 2015-12-14 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Accounts. Accounts type total exemption small. 2014-12-29 View Report
Annual return. With made up date full list shareholders. 2014-04-24 View Report
Accounts. Accounts type total exemption small. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-06-14 View Report
Accounts. Accounts type total exemption small. 2013-01-30 View Report
Annual return. With made up date full list shareholders. 2012-05-16 View Report
Accounts. Accounts type total exemption small. 2011-12-23 View Report
Annual return. With made up date full list shareholders. 2011-06-06 View Report
Officers. Change date: 2011-03-20. Officer name: Alan Thompson. 2011-06-06 View Report
Officers. Change date: 2011-03-20. Officer name: Christopher Peers. 2011-06-06 View Report
Officers. Officer name: Mark Jones. Change date: 2011-03-20. 2011-06-06 View Report
Officers. Officer name: Richard Kemp. Change date: 2011-03-20. 2011-06-06 View Report
Officers. Officer name: Malcolm Randle. Change date: 2011-03-20. 2011-06-06 View Report
Accounts. Accounts type total exemption small. 2010-12-16 View Report
Annual return. With made up date full list shareholders. 2010-04-16 View Report
Officers. Officer name: David Westwood. Change date: 2009-10-01. 2010-04-16 View Report
Accounts. Accounts type total exemption small. 2010-01-15 View Report
Annual return. Legacy. 2009-04-21 View Report
Accounts. Accounts type total exemption small. 2009-02-05 View Report
Annual return. Legacy. 2008-04-23 View Report
Accounts. Accounts type total exemption small. 2008-01-25 View Report
Annual return. Legacy. 2007-04-18 View Report
Accounts. Accounts type total exemption small. 2007-02-01 View Report
Annual return. Legacy. 2006-04-13 View Report
Accounts. Accounts type total exemption small. 2006-02-04 View Report
Annual return. Legacy. 2005-04-04 View Report