LOCATION CONTRACTORS (2003) LIMITED - PLYMOUTH


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

Description Filing date
Gazette. Gazette notice voluntary. 2020-03-17 View Report
Dissolution. Dissolution application strike off company. 2020-03-05 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Confirmation statement. Statement with updates. 2019-06-06 View Report
Accounts. Accounts type total exemption full. 2018-12-04 View Report
Accounts. Change account reference date company previous shortened. 2018-09-20 View Report
Confirmation statement. Statement with updates. 2018-04-19 View Report
Accounts. Accounts type total exemption full. 2017-12-19 View Report
Officers. Officer name: Stepfan Michael Davies. Change date: 2017-09-19. 2017-09-19 View Report
Officers. Officer name: Michael James Davies. Change date: 2017-09-19. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2017-04-11 View Report
Officers. Change date: 2017-04-11. Officer name: Michael James Davies. 2017-04-11 View Report
Accounts. Accounts type total exemption small. 2016-10-19 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Accounts. Accounts type total exemption small. 2015-12-21 View Report
Annual return. With made up date full list shareholders. 2015-04-27 View Report
Accounts. Accounts type total exemption small. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Officers. Officer name: Stepfan Michael Davies. 2013-12-04 View Report
Officers. Officer name: Judith Davies. 2013-12-04 View Report
Annual return. With made up date full list shareholders. 2013-04-22 View Report
Address. Change date: 2013-01-29. Old address: Ground Floor, North Quay House Sutton Harbour Plymouth Devon PL4 0RA. 2013-01-29 View Report
Accounts. Accounts type total exemption small. 2012-12-27 View Report
Annual return. With made up date full list shareholders. 2012-04-30 View Report
Accounts. Accounts type total exemption small. 2012-01-02 View Report
Annual return. With made up date full list shareholders. 2011-04-20 View Report
Accounts. Accounts type total exemption small. 2011-01-04 View Report
Annual return. With made up date full list shareholders. 2010-05-25 View Report
Officers. Change date: 2010-04-10. Officer name: Michael James Davies. 2010-05-25 View Report
Accounts. Accounts type total exemption small. 2009-12-18 View Report
Annual return. Legacy. 2009-04-28 View Report
Accounts. Accounts type total exemption small. 2009-02-05 View Report
Annual return. Legacy. 2008-04-21 View Report
Officers. Description: Secretary's change of particulars / judith davies / 10/04/2008. 2008-04-21 View Report
Officers. Description: Director's change of particulars / michael davies / 10/04/2008. 2008-04-21 View Report
Accounts. Accounts type total exemption small. 2008-01-09 View Report
Annual return. Legacy. 2007-06-07 View Report
Address. Description: Registered office changed on 07/06/07 from: north quay house sutton harbour plymouth devon PL4 0RA. 2007-06-07 View Report
Accounts. Accounts type total exemption full. 2007-02-01 View Report
Address. Description: Registered office changed on 14/06/06 from: 31 houndiscombe road mutley plymouth devon PL4 6HA. 2006-06-14 View Report
Annual return. Legacy. 2006-06-13 View Report
Accounts. Accounts type total exemption full. 2006-02-08 View Report
Officers. Description: Secretary resigned. 2006-01-06 View Report
Officers. Description: New secretary appointed. 2006-01-06 View Report
Annual return. Legacy. 2005-06-21 View Report
Accounts. Accounts type total exemption full. 2005-02-08 View Report
Annual return. Legacy. 2004-05-18 View Report
Accounts. Legacy. 2003-12-19 View Report
Officers. Description: Secretary resigned. 2003-11-19 View Report