LONGWATER CONSTRUCTION SUPPLIES LIMITED - NORWICH


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

Description Filing date
Mortgage. Charge number: 065229310010. Charge creation date: 2024-03-08. 2024-03-25 View Report
Confirmation statement. Statement with no updates. 2024-03-11 View Report
Officers. Officer name: Miss Alix Mary Carter. Appointment date: 2023-12-11. 2023-12-12 View Report
Accounts. Accounts type full. 2023-09-29 View Report
Officers. Officer name: Mr Paul Philip Wilcox. Appointment date: 2023-03-22. 2023-03-22 View Report
Officers. Termination date: 2023-03-22. Officer name: Colin Clark. 2023-03-22 View Report
Confirmation statement. Statement with updates. 2023-03-15 View Report
Accounts. Accounts type full. 2023-01-20 View Report
Confirmation statement. Statement with no updates. 2022-03-22 View Report
Accounts. Accounts type full. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-04-01 View Report
Accounts. Accounts amended with accounts type full. 2020-12-03 View Report
Accounts. Accounts amended with accounts type full. 2020-11-16 View Report
Accounts. Accounts type full. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-03-12 View Report
Accounts. Accounts type full. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-03-15 View Report
Officers. Appointment date: 2019-02-06. Officer name: Mr Leon Healy. 2019-02-25 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-03-08 View Report
Officers. Officer name: William Littleboy. Change date: 2017-12-18. 2018-01-08 View Report
Accounts. Accounts type total exemption full. 2017-07-12 View Report
Officers. Officer name: Mr Colin Clark. Appointment date: 2017-03-22. 2017-03-23 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Officers. Termination date: 2017-01-31. Officer name: William Littleboy. 2017-02-08 View Report
Accounts. Accounts type total exemption small. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2016-03-08 View Report
Accounts. Accounts type total exemption small. 2015-08-26 View Report
Annual return. With made up date full list shareholders. 2015-03-05 View Report
Mortgage. Charge number: 5. 2014-10-30 View Report
Mortgage. Charge creation date: 2014-09-25. Charge number: 065229310009. 2014-09-25 View Report
Accounts. Accounts type total exemption small. 2014-09-24 View Report
Mortgage. Charge number: 065229310008. Charge creation date: 2014-09-17. 2014-09-17 View Report
Mortgage. Charge number: 065229310007. 2014-07-04 View Report
Mortgage. Charge number: 065229310006. 2014-06-25 View Report
Annual return. With made up date full list shareholders. 2014-03-05 View Report
Accounts. Accounts type total exemption small. 2013-10-07 View Report
Mortgage. Charge number: 1. 2013-09-23 View Report
Mortgage. Charge number: 2. 2013-09-23 View Report
Mortgage. Charge number: 3. 2013-09-23 View Report
Mortgage. Charge number: 4. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-03-11 View Report
Capital. Capital name of class of shares. 2013-02-12 View Report
Resolution. Description: Resolutions. 2013-02-12 View Report
Change of constitution. Statement of companys objects. 2013-02-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2012-09-13 View Report
Address. Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR. Change date: 2012-06-22. 2012-06-22 View Report
Accounts. Accounts type total exemption small. 2012-05-04 View Report
Annual return. With made up date full list shareholders. 2012-03-08 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2011-11-24 View Report